Académique Documents
Professionnel Documents
Culture Documents
B E A N
C O U N T S
Contents
2
Managing
Director and
CEOs Message
Enriching a
culture of
differentiation
Differentiation
is in our
sustainable
farm practices
10
11
12
13
Differentiation is in
supporting our
communities
Differentiation
through
managing
bio-diversity
Differentiation
through
R&D and quality
assurance
Differentiation
is in the way
we care for our
people
14
16
18
19
Our
Performance
Profiles of
the Board of
Directors
Awards and
Recognition
Corporate
Information
20
Statutory Reports
Key Highlights
20
Notice
21
Directors Report
30
59
73
77
Financial Statements
Standalone
Consolidated
77
105
Balance Sheet
80
108
81
109
82
110
Notes on Accounts
84
Notes on Accounts
112
Coffee, for
many, is not
just a beverage.
It is an elixir
that rejuvenates
the mind, body
and soul.
Naturally, to create this experience is an endeavour that requires
special effort, and of course, the right bean. For us, coffee is not
just a commodity, it is a way of life. We have dedicated ourselves to
specialising in premium differentiated coffees to create the perfect
brew for discerning consumers around the world.
Dear Shareholders,
I am delighted to introduce the
theme of this Annual Report
Premium Differentiated Coffees in
Tata Coffee.
Our Company produces and markets a
bouquet of Premium Differentiated Coffees
like Estate specific, Washed Arabica
and Robusta, Specialty, Monsooned and
Certified. We are uniquely positioned as one
of the leading integrated coffee companies.
The entire process of growing, picking,
pulping, washing, fermenting, drying and
milling is handled by our Company with the
utmost care and precision.
Company Overview
Statutory Reports
Financial Statements
Company Overview
Statutory Reports
Financial Statements
Coffee
Tata
Coffee
Pepper
Instant
Coffee
State-of-the-art SKU
packaging unit.
Tea
7 Tea Estates
6,067 Acres
Coffee estates extensively
inter-cropped with pepper vines,
producing about 1,300 MT of Pepper.
Company Overview
Statutory Reports
Financial Statements
OUR CERTIFICATIONS
Plantations
Curing Works
OUR CUSTOMERS
We are proud to serve some of the most well known roasters
across the world.
Starbucks
Illycaffe
Nespresso
Tchibo
Strauss
Lavazza
Company Overview
Statutory Reports
Financial statements
10
Company Overview
Statutory Reports
Financial Statements
11
12
Company Overview
Statutory Reports
Financial Statements
13
Our Performance
STANDALONE
1.30
2014-15
16
2013-14
2.95
16
2012-13
15
16
2011-12
55
21
The turnover
increased by 5% to
` 684 Crores in
2014-15 from
` 651 Crores in
2013-14, primarily
due to higher sales
volume and turnover
of Instant Coffee
Products.
As a % of Sales (%)
As a % of Sales (%)
2012-13
2011-12
2010-11
2014-15
2013-14
2012-13
2011-12
2010-11
2014-15
2010-11
2014-15
2013-14
2012-13
2011-12
2010-11
2014-15
2013-14
2012-13
2011-12
2010-11
17
14
20
69
22
23
1.10
1.30
4.22
1.00
5.44
5.02
102
2013-14
(`)
1.25
(`)
5.71
Dividend per
Share
79
104
401
Earnings per
Share
94
131
148
684
651
598
509
Profit After
Tax
107
Profit Before
Tax
(` Crores)
142
Turnover
Production
(Tonnes)
2013-14
2014-15
Arabica
2,076
1,594
Robusta
4,781
7,002
Tea
6,545
6,170
368
1,150
6,955
7,975
Plantation Products
Pepper
Instant Coffee
Graphs not to scale
14
Company Overview
Statutory Reports
Financial Statements
CONSOLIDATED
Consolidated
Earnings per
Share
4.36
3.89
81
73
5
136
2013-14
13
The Consolidated
Turnover increased to
` 1,691 Crores in
2014-15 from ` 1,677
Crores in 2013-14,
primarily due to higher
turnover of value
added products.
As a % of Sales (%)
As a % of Sales (%)
2014-15
2013-14
2012-13
2011-12
2010-11
2014-15
2013-14
2012-13
2011-12
2010-11
2014-15
2011-12
2010-11
2011-12
2010-11
100
2012-13
16
170
13
6.45
120
(`)
81
116
1,691
2014-15
266
1,677
2013-14
222
1,697
2012-13
(Net of Minority
Interest)
1,301
1,549
(` Crores)
Consolidated
Profit After Tax
6.22
Consolidated
Profit Before Tax
4.35
Consolidated
Turnover
Consolidated Profit
Before Tax (PBT)
increased to ` 266
Crores in 2014-15
from ` 136 Crores in
2013-14, due to better
performance of value
added products. The
previous financial year
had an adverse impact
of exceptional items.
15
16
Company Overview
Statutory Reports
Financial Statements
7. Mr. V. Leeladhar
Chairman
Independent Director
Independent Director
2. Mr. S. Santhanakrishnan
4. Mr. T. Radhakrishnan
Executive Director ICD Operations
A Chemical Engineer from Sri Venkateswara
University, Mr. T. Radhakrishnan started his
career with Tata Chemicals in 1982 and then
moved to Tata Coffee in January, 2010, as Vice
President ICD Operations.
Independent Director
Mr. Santhanakrishnan, FCA, is a partner in PKF
Sridhar & Santhanam, Chartered Accountants
and has more than 30 years of experience in
Finance and Accounts, including IFRS, Strategy
& Planning, Global Assurance, Corporate
Laws and Consulting. He is a member of the
Central Council of the Institute of Chartered
Accountants of India (ICAI) and is actively
involved in numerous industry oriented
initiatives of the Reserve Bank of India and the
Ministry of Corporate Affairs.
Chairman: Audit Committee, Nomination
& Remuneration Committee, Stakeholders
Relationship Committee, Risk Management
Committee
Member: Executive Committee, Ethics &
Compliance Committee, Corporate Social
Responsibility Committee
6. Mr. K. Venkataramanan
Executive Director Finance and CFO
Mr. Venkataramanan was formerly the CFO
of Tata Global Beverages Limited and is
presently the Executive Director Finance
and the CFO. He is a qualified Chartered
Accountant and Cost Accountant with
over 27 years of experience in diverse
areas, covering financial and management
accounting, commercial finance, taxation,
treasury, and corporate restructuring.
17
18
Corporate Information
Board of Directors
Statutory Auditors
M/s. SNB Associates, Chartered Accountants
Secretarial Auditor
Sudhir V Hulyalkar, Company Secretary in Practice
Legal Advisors
Markos & Co.
Bankers
Corporation Bank
Indian Overseas Bank
Standard Chartered Bank
Hongkong and Shanghai Banking Corporation Limited
HDFC Bank Limited
RABO Bank International
CITI Bank
Yes Bank
Board Committees
Audit Committee
Mr. S. Santhanakrishnan Chairman
Prof. Arun Monappa
Ms. Sunalini Menon
Mr. V. Leeladhar
Stakeholders Relationship Committee
Mr. S. Santhanakrishnan Chairman
Mr. R. Harish Bhat
Mr. Sanjiv Sarin
Nomination and Remuneration Committee
Mr. S. Santhanakrishnan Chairman
Mr. R. Harish Bhat
Prof. Arun Monappa
Corporate Social Responsibility Committee
Ms. Sunalini Menon - Chairperson
Mr. Sanjiv Sarin
Mr. S. Santhanakrishnan
Risk Management Committee
Mr. S. Santhanakrishnan - Chairman
Prof. Arun Monappa
Mr. Sanjiv Sarin
19
(` in Lakhs)
(` in Lakhs)
(` in Lakhs)
(`)
(`)
2010-11
40,073.23
6,862.18
17
5,508.46
14
0.29:1
29.49
10
2011-12
50,851.78
10,415.74
20
7,885.28
16
0.16:1
42.22
11
2012-13
59,807.96
13,114.90
22
9,369.26
16
0.21:1
50.16
12.50
2013-14
65,091.63
14,823.17
23
10,657.01
16
0.17:1
57.06
13
2014-15
68,377.74
14,166.49
21
10,156.04
15
0.17:1
5.44*
1.30*
2014-15
14%
17%
COFFEE
TEA
PEPPER
CARDAMOM
COFFEE
INSTANT
ARABICA
ROBUSTA
TOTAL
CURED
COFFEE
2005/2006
2110
6434
8544
2699
981
14.23
11105
4236
2006/2007
2014
5503
7517
6936
861
44.49
11870
3628
2007/2008
2233
5771
8004
6576
682
4.97
11247
4966
2008/2009
1551
4225
5776
7606
1515
14.52
11195
5219
2009/2010
2171
7285
9456
7994
884
32.01
10427
2955
2010/2011
1670
6620
8290
7334
535
16.02
12959
4974
2011/2012
2129
5667
7796
6775
864
13.35
12010
6347
2012/2013
1542
6800
8342
6640
1148
8.49
12509
6639
2013/2014
2076
4781
6857
6545
368
10.07
11988
6955
2014 /2015
1594
7002
8596
6170
1150
8.29
10266
7975
Note: The crop figures for the year 2005/06 and onwards include crop of Anamallai Estates which were acquired by the Company during the
year 2005/06
2011-12
2012-13
2013-14
Acres
COFFEE*
Arabica
Robusta
Mixed Coffee
TEA
OTHER CROPS
Cardamom
Pure Pepper/Areca
Oil Palm/Bamboo/etc.
TOTAL CULTIVATED AREA
* Includes Pepper interplanted in Coffee
20
Acres
2014-15
Hectares
7489
10709
86
18284
6089
7528
10649
86
18263
6089
7587
10573
86
18246
6088
7568
10590
86
18244
6089
7548
10590
86
18224
6067
3056
4287
35
7378
2456
429
539
153
25494
429
523
143
25447
420
540
153
25447
413
550
151
25447
363
546
181
25381
147
221
73
10275
Company Overview
Statutory Reports
Financial Statements
Notice
NOTICE is hereby given that the 72nd Annual General Meeting of
Tata Coffee Limited will be held at the Registered Office of the
Company at Pollibetta 571 215, Kodagu, Karnataka on Monday the
3rd August, 2015 at 10.00 A.M. to transact the following businesses:
ORDINARY BUSINESS
1. (a) To consider and adopt the Audited Financial Statements
of the Company for the Financial Year ended 31st March,
2015, together with the Reports of the Board of Directors
and Auditors thereon.
2.
5.
SPECIAL BUSINESS
6.
Appointment of Ms. Sunalini Menon as an
Independent Director.
21
11.
Appointment of Mr. Sanjiv Sarin as Managing
Director and CEO.
22
Company Overview
5.
6.
7.
8.
9.
N.S. Suryanarayanan
Company Secretary
Place: Bengaluru
Date: 15th May, 2015
NOTES:
1.
2.
3.
4.
Financial Statements
Statutory Reports
23
24
Company Overview
Statutory Reports
Financial Statements
Date of Birth
Date of
Appointment
Qualifications
07.09.1960
26.07.2013
08.11.1962
27.07.2012
01.11.1948
23.09.2014
07.12.1946
22.12.2014
B.Tech (Chemical)
Post Graduate in
Food Technology
from University of
Madras.
B.Sc. (Engg.)
Mr. K. Venkataramanan
30.07.1961
25.10.2014
25.04.1955
25.04.2015
Post Graduate
from the Indian
Institute of
Foreign Trade
ACA, ICWA
25
EXPLANATORY STATEMENT
Pursuant to Section 102 of the Companies Act, 2013 (Act)
Item Nos. 6 to 8
Ms. Sunalini Menon, Mr. V. Leeladhar and Mr. Siraj Azmat Chaudhry
were appointed as Additional Directors of the Company with effect
from 23rd September, 2014, 22nd December, 2014 and 15th May, 2015
respectively. In terms of the provisions of Section 161 of the Act, they
hold office till the date of ensuing Annual General Meeting and are
eligible for re-appointment.
Notice under the provisions of the Section 160 of the Act along with
the deposit of requisite amount has been received from a member
signifying its intention to propose the candidatures of Ms. Sunalini
Menon, Mr. V. Leeladhar and Mr. Siraj Azmat Chaudhry, as Directors
of the Company.
In terms of Section 149 of the Act, an Independent Director can
hold office for a term up to five consecutive years on the Board of
a Company and are not liable to retire by rotation. Each of these
Directors has given declaration to the Board that they meet the
criteria of independence as provided under Section 149(6) of the Act
as well as Clause 49 of the Listing Agreement.
The subject of appointment of Ms. Sunalini Menon, Mr. V. Leeladhar
and Mr. Siraj Azmat Chaudhry as Independent Directors were
placed before the Nomination & Remuneration Committee, which
recommended their appointment for five years from the date of the
Annual General Meeting.
In the opinion of the Board, each of these Directors fulfill the
conditions specified in the Act and the Rules framed thereunder for
appointment as Independent Directors and they are independent of
the management.
Notice under the provision of Section 160 of the Act, along with the
requisite deposit has been received from a member signifying its
intention to propose the candidature of Mr. Sanjiv Sarin as a Director
of the Company.
26
Statutory Reports
Company Overview
Financial Statements
C. Remuneration:
(i)
v.
vi.
(ii)
D.
i.
ii.
iii.
iv.
(b)
Item No. 12
27
Audit of Cost Records of the Company for the Financial Year ending
31st March, 2016.
In terms of the provisions of Section 148 of the Companies Act, 2013,
read with Rule 14 of the Companies (Audit and Auditors) Rules 2014,
the Remuneration payable to the Cost Auditor is to be ratified by the
members of the Company.
The Directors recommend the resolution set out in Item No. 12 of the
accompanying notice.
N.S. Suryanarayanan
Company Secretary
Place: Bengaluru
Date: 15th May, 2015
A.
(i)
(ii)
(iii)
28
(vi)
(x)
(xi)
B.
Company Overview
Please follow all steps from Sr. No. (ii) to (xi) as mentioned
in (A) above, to cast your vote.
C.
D.
E.
2.
(a)
(b)
(c)
(d)
Statutory Reports
Financial Statements
(e)
(f)
(i)
(j)
29
Directors Report
Your Directors are pleased to submit their 72nd Report together with the Audited statement of accounts for the year ended 31st March, 2015.
FINANCIAL RESULTS:
The Companys financial performance, for the year ended 31st March, 2015 is summarized below:
` in Crores
Standalone
2014-15
2013-14
683.78
650.92
104.20
117.96
40.14
35.18
144.34
153.14
9.20
4.91
135.14
148.23
6.52
141.66
148.23
40.10
41.66
101.56
106.57
101.56
106.57
233.28
167.87
0.13
334.97
274.44
(11.00)
(11.00)
(13.82)
(1.75)
2.38
(0.16)
(24.28)
(4.94)
283.15
(24.28)
(4.13)
233.28
Consolidated
2014-15
2013-14
1691.42
1677.17
289.72
263.63
8.92
12.04
298.64
275.67
39.45
36.93
259.19
238.74
6.52
(102.29)
265.71
136.45
95.45
32.86
170.26
103.59
49.87
22.11
120.39
81.48
260.03
219.71
380.42
301.19
(11.00)
(11.00)
(13.82)
(1.75)
2.38
(0.16)
(24.28)
(4.94)
328.60
(24.28)
(4.13)
260.03
TURNOVER:
Standalone:
PROFITS:
Standalone:
Your Companys turnover during the year under review was `683.78
Crores as compared to ` 650.92 Crores in the previous year, registering
an increase of 5 % over the previous year.
Profit from Operations before Other income and interest for the
year ended 31st March, 2015, stood at ` 104.20 Crores as against
` 117.96 Crores in the previous year. Profit before Tax for the year
2014-15 is ` 141.66 Crores vis--vis ` 148.23 Crores in the previous
year. Profit after Tax in 2014-15 stood at `101.56 Crores as against
` 106.57 Crores in the previous year.
Consolidated:
The Consolidated turnover was `1,691.42 Crores as compared to
` 1,677.17 Crores in the previous year,.
30
Company Overview
Consolidated:
On a consolidated basis, the Profit from Operations before Other
income and interest for the year ended 31st March, 2015, stood at
` 289.72 Crores as against ` 263.63 Crores in the previous year. Profit
before Tax for the year 2014-15 is ` 265.71 Crores vis--vis ` 136.45
Crores in the previous year. Profit after Tax (net of minority interest)
in 2014-15 stood at `120.39 Crores as against ` 81.48 Crores in the
previous year.
Coffee:
The Company has not issued shares with differential voting rights,
employee stock options and sweat equity shares. The Company has
paid Listing Fees for the Financial Year 2015-16 to each of the Stock
Exchanges.
Tea:
SHARE CAPITAL:
The paid up Equity Share Capital as on 31st March, 2015 was ` 18.67
crores comprising of 18,67,70,370 Shares of ` 1 each. During the year,
the Equity Shares of the Company was sub-divided from the face
value of ` 10/- to ` 1/- per share after obtaining the consent from the
members of the Company by way of E-voting/Postal Ballot.
Financial Statements
OPERATIONS:
A. Plantations:
Statutory Reports
Pepper:
Curing Works:
Plantation Trails:
31
The year 2014-15 saw the Instant Coffee Division post record
annual sales and production. The total sales volumes clocked
were 7,677 MTs a jump of 16% over the last Financial Year.
The production for the year stood at 7,975 MTs an increase
of 15% over last fiscal. In the first full year of increased capacity
available, the division did remarkably well in utilizing it to the
tune of 92%. The new Freeze Dried Coffee (FDC) unit ran to full
capacity during the year.
The increase in Instant Coffee sales volumes was posted
despite strong headwinds in the market. The financial crisis in
Russia the largest market of soluble coffee globally and the
rapid weakening of global currencies posed strong challenges
to our export oriented business. In addition, the overhang
of excess capacities in Instant Coffee globally, continued to
pressurize the trade margins. The geopolitical risks in some of
our key markets like Ukraine and Middle East also weighed on
the portfolio performance.
Market expansion remains at the core of our strategy in the
Instant Coffee Business. Our portfolio has been traditionally
a Russia & CIS dominated one. This year just over half of our
sales came from Russia and CIS vis-a-vis an 80% share a few
years ago. As a conscious move towards de-risking our model,
we added 32 new customers who contributed around 20% of
our total volumes. Some of the countries where we placed our
soluble coffees for the first time were China, Angola, Pakistan
and Mongolia.
In addition to our customer acquisitions, we also steadily
continued our progress on product and packaging innovation.
Our new variants of coffee mixes and customized packaging
solutions enhanced our standing as an institutional marketeer.
We also marched ahead steadily on our commitment to quality
excellence. Our Theni Unit received the prestigious BRC & IFS
certifications allowing us to service top most manufacturers
and retailers, especially in Europe. Additionally, Theni factory
also received ISO 14001, Halal & Kosher certifications while our
Toopran Unit has been certified for ISO 14001 and 18000.
C. Starbucks:
32
Quality Awards:
Sustainability Awards:
Sustained quality has been the main focus of the Company over
the years. The R & G Unit at Kushalnagar has won the award
for the most innovative design and the best Roaster Award in
the India International Coffee Festival (IICF) held in 2014. The
Balmany, Valparai, Sunticoppa, Mylemoney, Margolly, Ubban and
Yemigoondi Estates of the Company have bagged Regional and
Specialty awards for their Arabica and Robusta Coffee.
Our Theni and Toopran units have won the CII Environment
Systems award for the year.
CAPITAL EXPENDITURE:
SUBSIDIARY COMPANIES:
I.
EOCs total Income also includes royalty income from the single
serve K- cups sold under a licensing agreement with Keurig. K-cup
volumes increased significantly year on year due to growth in the
single serve business and addition of four new EOC SKUs. Overall
profitability of EOC improved over the previous year.
II.
Company Overview
PERFORMANCE OF SUBSIDIARIES:
A Statement containing the salient features of the financial position of
the subsidiary company in Form AOC. 1 is annexed as per Annexure A.
The Company does not have any associate or joint venture companies.
The policy for determining the criteria of material subsidiaries can be
viewed at the companys website at www.tatacoffee.com.
FIXED DEPOSIT:
The Company has not accepted any public deposits during the year
under review.
Statutory Reports
Financial Statements
RISK MANAGEMENT:
The Company has adopted a Risk Management Policy in accordance
with the provisions of the Act and Clause 49 of the Listing Agreement.
It establishes various levels of accountability and overview within the
Company.
The Company has a Risk Management Committee which has been
entrusted with the responsibility to assist the Board in (a) Approving
the Companys Risk Management framework (b) Overseeing that
all the risks that the organization faces such as strategic, financial,
liquidity, security, regulatory, legal, reputational and other risks have
been identified and assessed to ensure that there is a sound risk
management policy in place to address such concerns/risks. The Risk
Management process covers risk identification, assessment, analysis and
mitigation. Incorporating sustainability in the process also helps to align
potential exposures with the risk appetite and highlights risks associated
with chosen strategies.
CORPORATE GOVERNANCE:
The Company is in compliance with all the conditions of Corporate
Governance as stipulated in Clause 49 of the Listing Agreement
entered into with the Stock Exchanges. The Compliance Report on
Corporate Governance forms an integral part of this Report. The
requisite certificate from the Auditors of the Company confirming
compliance with the conditions of Corporate Governance is attached
to the report on Corporate Governance.
The Management Discussion and Analysis Report for the year under
review as stipulated under clause 49 of the Listing Agreement with
the Stock Exchanges, is presented in a separate section and forms a
part of the Directors Report.
DIRECTORS:
Ms. Sunalini Menon, Mr. K. Venkataramanan, Mr. V. Leeladhar, Mr. Sanjiv
Sarin and Mr. Siraj Azmat Chaudhry were appointed as Additional Directors
of the Company and in terms of Article 101 of the Articles of Association
of the Company read with Section 161 of the Companies Act, 2013, they
hold office upto the date of the ensuing Annual General Meeting. It is
33
proposed to appoint Ms. Sunalini Menon, Mr. V. Leeladhar and Mr. Siraj
Azmat Chaudhry as Independent Directors at the forthcoming Annual
General Meeting in compliance with Section 149(6) of the Companies
Act, 2013 and revised Clause 49 of the Listing Agreement. The Company
has received a notice from shareholder in terms of Section 160 of the
Act signifying its intention to propose the appointment of Ms. Sunalini
Menon, Mr. K. Venkataramanan, Mr. V. Leeladhar, Mr. Sanjiv Sarin and Mr.
Siraj Azmat Chaudhry as Directors in the forthcoming Annual General
Meeting.
Mr. K. Venkataramanan was appointed as Executive Director- Finance
and Chief Financial Officer for a period of 3 years with effect from
25th October 2014. His term of appointment was approved by the
members on 13th January 2015 through E-voting/Postal Ballot.
Mr. Sanjiv Sarin was appointed as Managing Director and Chief
Executive Officer for a period of 3 years with effect from 25th April
2015. The necessary resolution for his appointment is being placed
before the members for their consideration at the forthcoming
Annual General Meeting.
Mr. Venu Srinivasan resigned as a Director from the Board with effect
from 1st September, 2014. Mr. D.R. Kaarthikeyan demitted his office as
a Director in accordance with the Group Guidelines with effect from
1st October, 2014.
Mr. M. Deepak Kumar retired as Executive Director- Finance with
effect from 24th October, 2014; Mr. Hameed Huq, retired as Managing
Director with effect from 31st March, 2015.
The Board wishes to place on record its appreciation for the invaluable
services rendered by Mr. Venu Srinivasan, Mr. D.R. Kaarthikeyan,
Mr. M Deepak Kumar and Mr. Hameed Huq during their tenure as
Directors of the Company.
All the Independent Directors have given declarations that they meet
the criteria of independence as laid down under Section 149(6) of
the Act and Clause 49 of the Listing Agreement entered into with
the Stock Exchanges. In the opinion of the Board, they fulfill the
conditions of independence as specified in the Act and Rules made
there under and are independent of the management.
Governance Guidelines:
The Company has adopted Governance Guidelines on Board
Effectiveness. The Governance Guidelines cover aspects related to
composition and role of the Board, Chairman and Directors, Board
diversity, definition of independence, Director term, retirement
age and Committees of the Board. It also covers aspects relating to
nomination, appointment, induction and development of Directors,
Director remuneration, Subsidiary oversight, Code of Conduct, Board
Effectiveness Review and Mandates of Board Committees.
34
Positive
Independence:
In accordance with the above criteria, a Director will be considered
as an Independent Director if he/she meets with the criteria for
Independent Director as laid down in the Act and clause 49 of the
Listing Agreement.
Qualifications:
A transparent Board nomination process is in place that encourages
diversity of thought, experience, knowledge, perspective, age and
gender. It is also ensured that the Board has an appropriate blend
of functional and industry expertise. While recommending the
appointment of a Director, the Nomination and Remuneration
Committee considers the manner in which the function and domain
expertise of the individual will contribute to the overall skill-domain
mix of the Board.
Positive Attributes:
In addition to the duties as prescribed under the Act, the Directors
of the Board of the Company are also expected to demonstrate
high standards of ethical behavior, strong interpersonal and
communication skills and soundness of judgment. Independent
Directors are also expected to abide by the Code of Independent
Directors as outlined in Schedule IV to the Act.
and
Company Overview
Statutory Reports
Financial Statements
(ii)
REMUNERATION POLICY:
The Company has adopted a Remuneration Policy for the Directors, Key
Managerial Personnel and other employees, pursuant to the provisions
of the Companies Act, 2013 and Clause 49 of the Listing Agreement
The Board has on the recommendation of the Nomination and
Remuneration Committee framed a policy for Remuneration for
Directors, Key Managerial Personnel and other employees which lay
down criteria for selection and appointment of Board Members. The
remuneration determined for Executive/Independent Directors is
subject to the recommendation of the Nomination and Remuneration
Committee and approval of the Board of Directors. The Non-Executive
Directors are compensated by way of profit sharing commission and
the criteria being their attendance and contribution at the Board/
Committee Meetings.
(iii) That the Directors have taken proper and sufficient care to
the best of their knowledge and ability for the maintenance
of adequate accounting records in accordance with the
provisions of the Companies Act, 2013 for safeguarding the
assets of the Company and for preventing and detecting fraud
and other irregularities;
(iv) That they have prepared the accounts for the Financial Year
ended 31st March, 2015 on a going concern basis;
(v)
The Directors have laid down Internal Financial Controls for the
Company which are adequate and are operating effectively;
As a policy, the Executive Directors are not paid sitting fees; the
Non-Executive Directors are entitled to sitting fees for the Board/
Committee Meetings.
EMPLOYEES WELFARE:
35
36
Company Overview
AUDITORS:
(1) STATUTORY AUDITORS:
The Auditors Report and the Secretarial Audit Report for the Financial
Year ended 31st March, 2015 do not contain any qualification,
reservation, adverse remark or disclaimer.
Statutory Reports
Financial Statements
ANNUAL RETURN:
Pursuant to Section 92(3) of the Companies Act, 2013 and Rule 12(1)
of the Companies (Management and Administration) Rules, 2014, the
extract of the Annual Return in Form MGT-9 is annexed herewith as
Annexure F.
37
Annexure - A
Statement containing salient features of the Financial Statement of Subsidiaries/Associate Companies/Joint Ventures
(Pursuant to first Proviso to Sub-Section (3) of Section 129 read with rule 5 of Companies (Accounts) Rules, 2014)
PART A : SUBSIDIARIES ( `Crores)
Sl. No
1.
Name of the Subsidiary
2.
Reporting period for the Subsidiary concerned, if different from the holding Companys period
3.
Reporting currency and Exchange rate as on the last date of the relevant Financial Year in case
of Foreign Subsidiaries.
4.
Share Capital
5.
Reserves & Surplus
6.
Total Assets
7.
Total Liabilities
8.
Investments
9.
Turnover
10.
Profit before Taxation
11.
Provision for Taxation
12.
Profit after Taxation.
13.
Proposed Dividend
14.
% of Shareholding
* Includes Subsidiaries- Eight O Clock Holdings Inc. and Eight O Clock Coffee Company.
Note:
1.
2.
The Companys Wholly Owned Subsidiary Alliance Coffee Limited has been amalgamated with the Company with effect from 1st April,
2013.
3.
Part B of the Annexure is not applicable as there are no Associate Companies/Joint ventures of the Company as on 31st March, 2015
K. VENKATARAMANAN
Executive Director (Finance) & CFO
N.S. Suryanarayanan
Company Secretary
38
S. SANTHANAKRISHNAN
Director
SANJIV SARIN
Managing Director & CEO
R. HARISH BHAT
Chairman
Company Overview
Statutory Reports
Financial Statements
Annexure - B
ANNUAL REPORT ON CSR ACTIVITIES OF THE COMPANY:
1.
A brief outline of the Companys CSR Policy, including overview of the projects or programs proposed to be undertaken and a
reference to the weblink of the CSR Policy and projects or programs
a)
Reduction of carbon and water foot print through inclusive and sustainable business practices.
b)
Renewable Energy, Water Conservation & Waste Management to support Environmental Sustainability.
c)
d)
Undertaking Programs focused on Education and Skill Development, Healthcare & Gender Equality.
e)
The CSR Policy can also be viewed in the Companys website www.tatacoffee.com
2.
3.
Average Net Profit of the Company for the last 3 Financial Years:
The average Net Profit for the last three years is ` 114.27 Crores.
4.
The Company is required to spend ` 2.29 Crores towards CSR for the Financial Year 2014-15.
5.
a)
b)
c)
Manner in which the amount spent during the Financial Year is detailed below:
Sector
Location
Districts (States)
Cumulative
Amount
Outlay expenditure upto
(Budget) reporting period
` ln Lakhs
Amount spent :
Direct
through
Implementing
agency
64.62
60.00
Health
Coorg, Bengaluru,
Theni, Anamallais
124.62
Education
Coorg, Bengaluru,
Theni, Anamallais
59.63
29.63
15.98
15.98
54.25
54.25
254.48
164.48
229.00
30.00
90.00
39
6.
In case the Company has failed to spend the two percent of the average net profit of the last three Financial Years or any part
thereof, the Company shall provide the reasons for not spending the amount in its Board Report.
Not Applicable
7.
A responsibility statement of the CSR Committee that the implementation and monitoring of CSR Policy is in compliance with
CSR Objectives and Policy of the Company.
The Implementation and monitoring of Corporate Social Responsibility (CSR) Policy, is in compliance with CSR objectives and policy of
the Company.
Place: Bengaluru
Dated: 15th May, 2015
40
Sanjiv Sarin
Sunalini Menon
Statutory Reports
Company Overview
Annexure - C
(b)
(c)
(d)
(e)
(f)
vi.
The Companies Act, 2013 (the Act) and the rules made
thereunder;
ii.
iii.
iv.
v.
(a)
Financial Statements
ix.
x.
xi.
The Spices Board Act, 1986 and the Rules, Regulations made
thereunder;
xii.
xiii.
xiv.
xv. The Plantation Labour Act, 1951 and the Rules made
thereunder;
xvi.
41
During the period under review the Company has complied with the
provisions of the Act, Rules, Regulations, Guidelines, as mentioned
above wherever applicable subject to the following observations:
1)
(a)
(b)
(c)
(d)
(e)
2)
The Company has filed all the forms and returns as required
under the Companies Act, 2013. The Company is generally
regular in filing the forms and returns within the prescribed
time.
3)
2.
42
Place: Bengaluru
Dated: 15th May, 2015
Company Overview
Annexure - D
Toopran
Theni
A pilot rain water harvesting pit has been setup and the
water is re-charged to get continuous ground water
availability.
Consumption of power and fuel reduced by
implementing process changes through Process
Improvement Team (PIT) concept.
Plantations
(iii)
Capital Investment on Energy Conservation
Equipments:
TECHNOLOGY ABOSORPTION:
(i)
a.
c.
Bio-Control Research.
d.
e.
f.
g.
h.
Crop Diversification.
i. Apiculture.
j.
I.
a.
b.
c.
II.
Bio-control Research :
a.
Theni
Financial Statements
B.
Toopran
Statutory Reports
43
b.
c.
III.
(a)
(b)
44
(c)
(d)
(iv)
The expenditure incurred on Research and
Development:
` in Lakhs
Particulars
Capital Expenditure
Revenue Expenditure
Total
Total R&D expenditure as a % of net sales
2014-15
9.09
55.21
64.30
0.09%
2013-14
12.68
59.64
72.32
0.11%
` in Lakhs
Particulars
Foreign Exchange Earned
Outgo of Foreign Exchange
Place: Bengaluru
Dated: 15th May, 2015
2014-15
45,866
16,066
2013-14
41,261
14,805
Statutory Reports
Company Overview
Annexure E
3.
19.68%
4.
6,248
5.
6.
PARTICULARS OF EMPLOYEES
[Pursuant to Rule 5(1) of the Companies (Appointment and
Remuneration of Managerial Personnel) Rules, 2014]
1.
2.
41%
NA^
NA^
NA^
8%
7.
8.
Financial Statements
9.
45
10.
Comparison of the each remuneration of the Key Managerial Personnel against the performance of the Company:
(` In Crores)
Mr. Hameed Huq
Remuneration in FY-2014-15
Remuneration as % of Revenue
Remuneration as % of PBT
2.58
0.36
1.82
11.
46
Mr. K.
Venkataramanan
(w.e.f. 25/10/2014)
0.38
0.05
0.27
Mr. M. Deepak
Kumar (Upto
24/10/2014)
1.39
0.19
0.98
Mr. T.
Radhakrishnan
0.79
0.11
0.56
Mr. N. S.
Suryanarayanan
0.30
0.04
0.21
13.
Company Overview
Statutory Reports
Financial Statements
Annexure - F
Form No. MGT-9
EXTRACT OF ANNUAL RETURN as on the Financial Year ended on 31st March, 2015:
[Pursuant to Section 92(3) of the Companies Act, 2013 and rule 12(1) of the Companies (Management and Administration) Rules, 2014]
I.
6
7
PARTICULARS
CIN
Registration Date
Name of the Company
Category/ Sub- Category of the Company
Address of the Registered Office and Contact Details
DETAILS
L01131KA1943PLC000833
19th November ,1943
Tata Coffee Limited
Public Company/Limited by Shares
Pollibetta 571 215, South Kodagu, Karnataka, India.
Ph:- 080-23560695
Fax: 080-23341843
E-mail: suryanarayanan.ns@tatacoffee.com
Yes
TSR DARASHAW LTD.
6-10 Haji Moosa Patrawala Industrial Estate,
20 Dr. E. Moses Road,
Mahalaxmi,
Mumbai 400 011.
Tel. No.: 91 22 6656 8484
Fax No.: 91 22 6656 8494
E-mail: csg-unit@tsrdarashaw.com
Website: www.tsrdarashaw.com
II.
All the business activities contributing 10 % or more of the total turnover of the Company shall be stated:S. No. Name & Description of Main Products/ Services
1
Coffee
2
Instant Coffee
CIN/GLN
Holding/ Subsidiary/
Associate
L15491WB1962PLC031425 Holding Company
NA
Subsidiary Company
% of Shares held
57.48
50.08
Applicable
Section
2(46)
2(87)(ii)
47
IV. SHARE HOLDING PATTERN (Equity Share Capital Breakup as percentage of Total Equity):
i)
A. Promoters
Individuals / Hindu Undivided Family
Central Government / State
Governments(s)
(c)
Bodies Corporate
(d)
Financial Institutions / Banks
(e)
Any Other (specify)
Sub-Total (A) (1)
(2)
Foreign
(a)
Individuals (Non-Resident Individuals
/ Foreign Individuals)
(b)
Bodies Corporate
(c)
Institutions
(d)
Qualified Foreign Investor
(e)
Any Other (specify)
Sub-Total (A) (2)
Total Shareholding of Promoter and
Promoter Group (A)
(B)
Public Shareholding
(1)
Institutions
(a)
Mutual Funds / UTI
(b)
Financial Institutions / Banks
(c)
Cental Government/State
Governments(s)
(d)
Venture Capital Funds
(e)
Insurance Companies
(f)
Foreign Institutional Investors
(g)
Foreign Venture Capital Investors
(h)
Qualified Foreign Investor
(i)
Foreign Portfolio Investors (Corporate)
(j)
Any Other (specify)
Sub-Total (B) (1)
(2)
Non-Institutions
(a)
Bodies Corporate
(b)
Individuals i
Individual shareholders holding
nominal share capital upto ` 1 lakh
ii
Individual shareholders holding
nominal share capital in excess of
` 1 lakh
(c)
Qualified Foreign Investor
(d)
Any Other
i
Foreign Company
ii
Director
iii
Trust
Sub-total (B) (2)
Total Public Shareholding (B) = (B)(1)+(B)(2)
TOTAL (A)+(B)
(C)
Shares held by Custodians and
against which Depository Receipts
have been issued
GRAND TOTAL (A)+(B)+(C)
(a)
(b)
48
0
0
0
0
0 10,735,982
0
0
0
0
0 10,735,982
0
0
0
0
0
0
0
0
0
0
10,735,982
0
0
0 10,735,982
0.00
0.00
0
0
0
0
0.00
0.00
0.00
0.00
57.48
107,359,820
0.00
0
0.00
0
57.48 107,359,820
0.00
0.00
0
0 107,359,820
0
0
0
0
0 107,359,820
0.00
0.00
0.00
0.00
57.48
0.00
0.00
57.48
0.00
0.00
0.00
0
0.00
0
0.00
0
0.00
0.00
0
57.48 107,359,820
0
0
0
0
0
0
0.00
0.00
0.00
0.00
0.00
57.48
0.00
0.00
0.00
0.00
0.00
0.00
0
0
0 107,359,820
0.00
466,679
14,897
0
2,850
5,265
0
469,529
20,162
0
2.51
0.11
0.00
1,654,719
562,734
0
27,860
52,650
0
1,682,579
615,384
0
0.90
0.33
0.00
-1.61
0.22
0.00
0
436,666
1,000
0
0
0
0
0
0
0
0
0
0
436,666
1,000
0
0
0
0.00
2.34
0.01
0.00
0.00
0.00
0
5,236,270
3,000
0
0
0
0
0
0
0
0
0
0
5,236,270
3,000
0
0
0
0.00
2.80
0.00
0.00
0.00
0.00
0.00
0.47
-0.00
0.00
0.00
0.00
919,242
8,115
927,357
4.97
7,456,723
80,510
7,537,233
4.04
-0.93
1,587,703
13,241
1,600,944
8.57
18,021,720
131,090
18,152,810
9.72
1.15
2,936,219
666,333
3,602,552
19.29
35,235,141
6,223,780
41,458,921
22.20
2.91
1,024,664
20507
1,045,171
5.60
4,409,926
205,070
4,614,996
2.47
-3.13
0
0
0
0
6,559,940
6,640,450
6,640,450
0
0
0
7,586,310
1,990
58,290
71,873,317
79,410,550
186,770,370
0
0.00
0.00
4.06
0.00
0.03
38.48
42.52
100.00
0.00
0.00
0.00
0.00
0.00
-0.00
0.93
0.00
0.00
0.00
6,640,450 186,770,370
100.00
0.00
758,631
199
6,201
6,313,617
7,232,859
17,968,841
0
0
758,631
0
199
0
6,201
700,081 7,013,698
708,196 7,941,055
708,196 18,677,037
0
0
0.00
0
0.00
4.06
7,586,310
0.00
1,990
0.03
58,290
37.55
65,313,377
42.52
72,770,100
100.00 180,129,920
0.00
0
17,968,841
708,196 18,677,037
100.00 180,129,920
ii)
Company Overview
Statutory Reports
Financial Statements
Shareholding at the beginning of the year Shareholding at the end of the year
01.04.2014
31.03.2015
% of Shares
No.of Shares
% of total
No. of
% of total % of Shares % change in
Pledged/
Pledged/ shareholding
Shares of the
Shares
Shares
during the
encumbered
encumbered
Company
of the
year
to total
to total
Company
shares
shares
TATA GLOBAL BEVERAGES 10,735,982
57.48
16.60
107,359,820
57.48
16.60
0.00
LIMITED
10,735,982
57.48
16.60
107,359,820
57.48
16.60
0.00
iii)
iv)
Sl. No.
Shareholding Pattern of Top 10 Shareholders (Other than Director,Promoters and Holders of GDRs and ADRs):
Name of the ShareHolder
Date
Reason
1.1
1.1
1.1
1.1
1
F. Born A G
01-Apr-2014
27-Jan-2015
28-Jan-2015
31-Mar-2015
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
01-Apr-2014
04-Apr-2014
11-Apr-2014
25-Apr-2014
02-May-2014
23-May-2014
30-May-2014
13-Jun-2014
20-Jun-2014
30-Jun-2014
04-Jul-2014
11-Jul-2014
18-Jul-2014
25-Jul-2014
12-Sep-2014
19-Sep-2014
24-Oct-2014
31-Oct-2014
21-Nov-2014
2.93
-0.00
0.05
-0.05
-0.04
0.00
-0.04
0.04
-0.01
-0.03
0.01
-0.01
-0.01
-0.01
-0.00
-0.01
-0.00
-0.03
0.01
546,542
546,512
555,007
544,812
537,712
538,112
531,163
538,608
536,608
531,138
532,996
531,138
530,138
528,638
528,338
527,148
527,147
521,507
522,508
2.93
2.93
2.97
2.92
2.88
2.88
2.84
2.88
2.87
2.84
2.85
2.84
2.84
2.83
2.83
2.82
2.82
2.79
2.80
49
Sl. No.
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2.1
2
3.1
3.1
3.1
3.1
3.1
3.2
3.2
3.2
3.2
3.2
3.2
3.2
3.2
3.2
3.2
3.2
3.2
3.2
3.3
3.3
3.3
3.3
3.3
3.3
3.4
3.4
3.4
3.4
3.4
3.4
3.5
3.5
3.5
50
Sharad K Shah
Sharad K Shah
Sharad Shah
Sharad Shah
Date
Reason
28-Nov-2014
05-Dec-2014
12-Dec-2014
19-Dec-2014
31-Dec-2014
09-Jan-2015
16-Jan-2015
23-Jan-2015
27-Jan-2015
28-Jan-2015
30-Jan-2015
06-Feb-2015
13-Feb-2015
20-Feb-2015
27-Feb-2015
06-Mar-2015
31-Mar-2015
Decrease
Decrease
Decrease
Decrease
Decrease
Decrease
Decrease
Decrease
Increase (Record Date for Stock Split)
Stock Split (Allotment)
Decrease
Decrease
Decrease
Decrease
Decrease
Increase
At the end of the year
Total :
31-Mar-2014
11-Jul-2014
27-Jan-2015
28-Jan-2015
31-Mar-2015
31-Mar-2014
02-May-2014
23-May-2014
30-May-2014
06-Jun-2014
13-Jun-2014
30-Jun-2014
18-Jul-2014
25-Jul-2014
31-Oct-2014
07-Nov-2014
27-Jan-2015
31-Mar-2015
31-Mar-2014
27-Jan-2015
28-Jan-2015
30-Jan-2015
06-Feb-2015
31-Mar-2015
31-Mar-2014
18-Apr-2014
25-Apr-2014
16-May-2014
27-Jan-2015
31-Mar-2015
01-Apr-2014
23-May-2014
30-Jun-2014
0.00
0.00
0.00
0.00
0.00
1.85
-0.02
-0.05
-0.07
-0.04
-0.05
-0.11
-0.06
-0.00
-0.04
-0.01
-1.40
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
-0.00
0.01
0.00
-0.01
0.00
0.00
0.01
0.30
0
1
1
10
10
346,377
342,377
333,192
320,692
313,786
303,737
283,383
271,283
271,282
263,282
261,282
0
0
0
75
750
0
49
0
553
113
2,394
2,500
0
0
0
2,500
58,370
0.00
0.00
0.00
0.00
0.00
1.83
1.78
1.72
1.68
1.63
1.52
1.45
1.45
1.41
1.40
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.01
0.01
0.00
0.00
0.00
0.00
0.01
0.31
Sl. No.
3.5
3.5
3.5
3.5
3.5
3.5
3.5
3.5
3.5
3.5
3.5
3.5
3.5
3.6
3.6
3.6
3
4.1
4.1
4.1
4.1
4.1
4.1
4.1
4.1
4.1
4.1
4.1
4.1
4.1
4.1
4
5.1
5.1
5.1
5.2
5.2
5.2
5.3
5.3
5.3
5.3
5.3
5.4
5.4
5.4
Sharad K Shah
Company Overview
Date
04-Jul-2014
15-Aug-2014
22-Aug-2014
17-Oct-2014
24-Oct-2014
31-Oct-2014
28-Nov-2014
31-Dec-2014
27-Jan-2015
28-Jan-2015
06-Feb-2015
06-Mar-2015
31-Mar-2015
31-Mar-2014
27-Jan-2015
31-Mar-2015
Reason
Increase
Increase
Increase
Increase
Decrease
Increase
Decrease
Decrease
Record Date for Stock Split
Stock Split (Allotment)
Decrease
Decrease
At the end of the year
At the beginning of the year
Decrease (Record Date for Stock Split)
At the end of the year
Total :
01-Apr-2014
16-May-2014
31-Mar-2015
01-Apr-2014
16-May-2014
31-Mar-2015
01-Apr-2014
04-Apr-2014
18-Apr-2014
16-May-2014
31-Mar-2015
01-Apr-2014
04-Apr-2014
09-May-2014
Statutory Reports
Financial Statements
1.61
300,000
1.61
-13,969
-75,214
-10,817
-6,132
-134
-1,705
-8,078
-3,701
-2,831
-22,139
-62,800
-25,500
-66,980
300,000
-0.07
-0.40
-0.06
-0.03
-0.00
-0.01
-0.04
-0.02
-0.02
-0.12
-0.34
-0.14
-0.36
1.61
286,031
210,817
200,000
193,868
193,734
192,029
183,951
180,250
177,419
155,280
92,480
66,980
0
0
1.53
1.13
1.07
1.04
1.04
1.03
0.98
0.97
0.95
0.83
0.50
0.36
0.00
0.00
38,541
-23,958
-14,583
115,620
-71,874
-43,746
0
0.21
-0.13
-0.08
0.62
-0.38
-0.23
0.00
38,541
14,583
0
115,620
43,746
0
0
0.21
0.08
0.00
0.62
0.23
0.00
0.00
Increase
Increase
Decrease
At the end of year
At the beginning of the year
Increase
Decrease
5,838
2,871
-7,871
-838
6,153
25,000
-15,000
0.03
0.02
-0.04
-0.00
0.03
0.13
-0.08
5,838
8,709
838
0
6,153
31,153
16,153
0.03
0.05
0.00
0.00
0.03
0.17
0.09
Decrease
Decrease
Decrease
Decrease
Decrease
Decrease
Decrease
Decrease
Decrease
Decrease
Decrease
Decrease
At the end of year
Total :
51
Sl. No.
5.4
5.4
5.5
5.5
5.5
5.5
5
Date
Reason
0.01
-0.02
-0.01
0.89
6,570
2,537
0
0
0.04
0.01
0.00
0.00
6.1
6.1
6.1
6.1
6.2
6.2
6.2
6.2
6
01-Apr-2014
27-Jan-2015
28-Jan-2015
31-Mar-2015
Lic Of India Market Plus Growth Fund 01-Apr-2014
27-Jan-2015
28-Jan-2015
31-Mar-2015
150,587
0
1,505,870
0
4,121
0
41,210
0
154,708
0.81
0.00
0.81
0.81
0.02
0.00
0.02
0.00
0.83
150,587
150,587
1,505,870
1,505,870
4,121
4,121
41,210
41,210
1,547,080
0.81
0.81
0.81
0.81
0.02
0.02
0.02
0.02
0.83
7.1
7.1
7.1
7.1
7.1
7.1
7.1
7.1
7.1
7.1
7.1
7.1
7
01-Apr-2014
19-Sep-2014
30-Sep-2014
21-Nov-2014
16-Jan-2015
23-Jan-2015
27-Jan-2015
28-Jan-2015
27-Feb-2015
06-Mar-2015
13-Mar-2015
31-Mar-2015
146,385
-1,500
1,000
-1,000
-15,885
-44,000
0
850,000
-163,000
-121,000
-25,000
0
146,385
0.78
-0.01
0.01
-0.01
-0.09
-0.24
0.00
0.46
-0.09
-0.06
-0.01
0.00
0.78
146,385
144,885
145,885
144,885
129,000
85,000
85,000
850,000
687,000
566,000
541,000
541,000
541,000
0.78
0.78
0.78
0.78
0.69
0.46
0.46
0.46
0.37
0.30
0.29
0.29
0.29
8.1
8.1
8.1
8.1
8.1
8.1
8.1
8.1
8.1
8.1
8.1
8.1
8
01-Apr-2014
11-Apr-2014
25-Apr-2014
09-May-2014
16-May-2014
30-May-2014
18-Jul-2014
25-Jul-2014
30-Sep-2014
27-Jan-2015
28-Jan-2015
31-Mar-2015
119,593
10,000
20,000
14,084
5,916
20,000
15,293
14,707
20,000
0
2,395,930
0
119,593
0.64
0.05
0.11
0.08
0.03
0.11
0.08
0.08
0.11
0.00
1.28
0.00
0.64
119,593
129,593
149,593
163,677
169,593
189,593
204,886
219,593
239,593
239,593
2,395,930
2,395,930
2,395,930
0.64
0.69
0.80
0.88
0.91
1.02
1.10
1.18
1.28
1.28
1.28
1.28
1.28
9.1
9.1
9.1
9.1
9.1
01-Apr-2014
29-Aug-2014
05-Sep-2014
14-Nov-2014
27-Jan-2015
16,800
20,000
15,000
-30
0
0.09
0.11
0.08
-0.00
0.00
16,800
36,800
51,800
51,770
51,770
0.09
0.20
0.28
0.28
0.28
52
Sl. No.
9.1
9.1
9.2
9.2
9.2
9.2
9.2
9.2
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.3
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.4
Company Overview
Date
28-Jan-2015
31-Mar-2015
01-Apr-2014
05-Sep-2014
12-Sep-2014
27-Jan-2015
28-Jan-2015
31-Mar-2015
01-Apr-2014
04-Apr-2014
11-Apr-2014
18-Apr-2014
25-Apr-2014
02-May-2014
09-May-2014
23-May-2014
06-Jun-2014
13-Jun-2014
20-Jun-2014
30-Jun-2014
18-Jul-2014
21-Jul-2014
15-Aug-2014
22-Aug-2014
29-Aug-2014
05-Sep-2014
12-Sep-2014
19-Sep-2014
10-Oct-2014
24-Oct-2014
31-Oct-2014
28-Nov-2014
16-Jan-2015
27-Jan-2015
30-Jan-2015
06-Feb-2015
13-Feb-2015
06-Mar-2015
13-Mar-2015
27-Mar-2015
31-Mar-2015
01-Apr-2014
04-Apr-2014
11-Apr-2014
18-Apr-2014
25-Apr-2014
02-May-2014
09-May-2014
16-May-2014
23-May-2014
30-May-2014
06-Jun-2014
Reason
Statutory Reports
Financial Statements
53
Sl. No.
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.4
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
54
Date
04-Jul-2014
18-Jul-2014
25-Jul-2014
01-Aug-2014
15-Aug-2014
22-Aug-2014
29-Aug-2014
05-Sep-2014
19-Sep-2014
30-Sep-2014
31-Oct-2014
14-Nov-2014
28-Nov-2014
05-Dec-2014
27-Jan-2015
06-Feb-2015
20-Feb-2015
13-Mar-2015
20-Mar-2015
27-Mar-2015
31-Mar-2015
01-Apr-2014
04-Apr-2014
11-Apr-2014
18-Apr-2014
25-Apr-2014
02-May-2014
09-May-2014
16-May-2014
23-May-2014
30-May-2014
06-Jun-2014
13-Jun-2014
20-Jun-2014
30-Jun-2014
04-Jul-2014
11-Jul-2014
18-Jul-2014
21-Jul-2014
25-Jul-2014
01-Aug-2014
08-Aug-2014
15-Aug-2014
22-Aug-2014
29-Aug-2014
05-Sep-2014
12-Sep-2014
19-Sep-2014
30-Sep-2014
03-Oct-2014
10-Oct-2014
17-Oct-2014
Reason
Decrease
Increase
Increase
Decrease
Increase
Decrease
Increase
Decrease
Increase
Increase
Decrease
Increase
Decrease
Increase
Decrease (Record Date for Stock Split)
Increase
Increase
Decrease
Increase
Increase
At the end of year
At the beginning of the year
Increase
Increase
Decrease
Increase
Increase
Decrease
Increase
Decrease
Increase
Decrease
Increase
Decrease
Decrease
Decrease
Decrease
Decrease
Increase
Decrease
Increase
Increase
Increase
Decrease
Decrease
Decrease
Decrease
Decrease
Increase
Increase
Decrease
Decrease
Sl. No.
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9.5
9
Company Overview
Date
Reason
Financial Statements
24-Oct-2014
31-Oct-2014
07-Nov-2014
14-Nov-2014
21-Nov-2014
28-Nov-2014
05-Dec-2014
12-Dec-2014
19-Dec-2014
31-Dec-2014
02-Jan-2015
09-Jan-2015
16-Jan-2015
23-Jan-2015
27-Jan-2015
28-Jan-2015
30-Jan-2015
06-Feb-2015
13-Feb-2015
20-Feb-2015
27-Feb-2015
06-Mar-2015
13-Mar-2015
20-Mar-2015
27-Mar-2015
31-Mar-2015
Decrease
Increase
Decrease
Decrease
Increase
Increase
Decrease
Increase
Increase
Decrease
Decrease
Increase
Increase
Decrease
Increase (Record Date for Stock Split)
Stock Split (Allotment)
Increase
Decrease
Increase
Decrease
Increase
Decrease
Increase
Decrease
Decrease
At the end of the year
Total :
01-Apr-2014
31-Mar-2015
01-Apr-2014
18-Apr-2014
25-Apr-2014
02-May-2014
23-May-2014
06-Jun-2014
20-Jun-2014
30-Jun-2014
31-Mar-2015
113,311
-113,311
0
1,400
1,680
5,394
-5,600
-1,604
787
1,474
-3,531
113,311
0.61
-0.61
0.00
0.01
0.01
0.03
-0.03
-0.01
0.00
0.01
-0.02
0.61
113,311
0
0
1,400
3,080
8,474
2,874
1,270
2,057
3,531
0
0
0.61
0.00
0.00
0.01
0.02
0.05
0.02
0.01
0.01
0.02
0.00
0.00
0
5,000
294,496
0
2,994,960
0
0
0.00
0.03
1.58
0.00
1.60
0.00
0.00
0
5,000
299,496
299,496
2,994,960
2,994,960
2,994,960
0.00
0.03
1.60
1.60
1.60
1.60
1.60
750
300
113,311
0.00
0.00
0.61
750
1,050
114,361
0.00
0.01
0.61
10.1
10.1
10.2
10.2
10.2
10.2
10.2
10.2
10.2
10.2
10.2
10
11.1
11.1
11.1
11.1
11.1
11.1
11
01-Apr-2014
31-Oct-2014
31-Dec-2014
27-Jan-2015
28-Jan-2015
31-Mar-2015
12.1
12.1
12.1
Statutory Reports
55
Sl. No.
12.1
12.1
12.1
12.1
12.1
12.1
12.1
12.1
12.1
12.1
12.1
12.1
12.1
12.1
12.1
12.1
12.1
12.1
12.1
12.1
12.1
12.1
12
13.1
13.1
13.1
13.1
13.1
13
Kashyap K Bhatt
Date
Reason
02-May-2014
23-May-2014
06-Jun-2014
13-Jun-2014
25-Jul-2014
29-Aug-2014
19-Sep-2014
31-Oct-2014
14-Nov-2014
28-Nov-2014
05-Dec-2014
12-Dec-2014
09-Jan-2015
27-Jan-2015
28-Jan-2015
06-Feb-2015
13-Feb-2015
27-Feb-2015
06-Mar-2015
20-Mar-2015
27-Mar-2015
31-Mar-2015
Decrease
Decrease
Increase
Increase
Decrease
Decrease
Increase
Increase
Decrease
Decrease
Increase
Decrease
Decrease
Decrease (Record Date for Stock Split)
Stock Split (Allotment)
Decrease
Increase
Decrease
Decrease
Increase
Decrease
At the end of the year
Total :
01-Apr-2014
27-Jan-2015
28-Jan-2015
06-Feb-2015
31-Mar-2015
v)
Shareholding of Directors and Key Managerial Persons:
Sl. No
Name of the ShareHolder
Date
Reason
110,155
0
1,101,550
-101,550
0
110,155
0.59
0.00
0.59
0.05
0.00
0.59
110,155
110,155
1,101,550
1,000,000
1,000,000
1,000,000
0.59
0.59
0.59
0.54
0.54
0.54
Cumulative Shareholding
during the year
No. of
% of total shares
shares
of the company
199
0.00
199
0.00
1,990
0.00
1,990
0.00
1,990
0.00
1.1
1.1
1.1
1.1
1
Hameed Huq
01-Apr-2014
27-Jan-2015
28-Jan-2015
31-Mar-2015
2.1
2.1
2.1
2
K Venkataramanan
0
0
0
0
0.00
0.00
0.00
0.00
0
0
0
0
0.00
0.00
0.00
0.00
3.1
3.1
3.1
3
N.S.Suryanarayanan
0
0
0
0
0.00
0.00
0.00
0.00
0
0
0
0
0.00
0.00
0.00
0.00
56
Company Overview
Statutory Reports
V.
INDEBTEDNESS:
Indebtedness of the Company including interest outstanding/ accrued but not due for payment:
Financial Statements
` in Lakhs
Secured Loans Unsecured Loans
excluding Deposits
Indebtedness at the beginning of the Financial Year
i)
Principal Amount
10,865.70
Total (i + ii + iii)
10,874.39
2,000.00
ii) Reduction
1,618.06
Net Change
(1618.06)
2,000.00
Indebtedness at the end of the Financial Year
i)
Principal Amount
9,247.35
2,000.00
ii) Interest due but not paid
Total (i + ii + iii)
9,256.33
2,000.00
Deposits
Total Indebtedness
394.44
394.44
11,260.14
8.69
11,268.83
176.61
(176.61)
2,000.00
1,794.67
205.33
217.83
217.83
11,465.18
8.98
11,474.16
Particulars of Remuneration
1
A
Gross Salary
Salary as per provisions contained in Section 17(1) of the
Income Tax Act, 1961
Value of perquisites u/s 17(2) of the Income Tax Act, 1961
Profits in lieu of Salary u/s 17(3) of the Income Tax Act, 1961
Stock Option
Sweat Equity
Commission (2013-14) (Refer Note - 1)
Others, please specify
Total (A)
Ceiling on Remuneration as per the Act @10% of profits
calculated under Section 198 of the Companies Act, 2013 (Refer Note - 2)
B
C
2
3
4
5
B.
1.
Independent Directors
` in Lakhs
Name of MD/ WTD/ Manager
Total Amount
Mr. Hameed
Mr. M. Deepak
Mr. T.
Mr. K.
77.11
38.80
24.82
273.53
62.83
Nil
Nil
62.00
257.63
26.71
Nil
Nil
35.00
138.82
19.84
Nil
Nil
20.00
78.64
12.96
Nil
Nil
37.78
122.34
Ms. Sunalini
Menon
Name
Mr. V.
Mr. D.R.
Mr. Venu
Leeladhar Kaarthikeyan** Srinivasan**
4.80
3.70
2.20
1.20
1.40
0.30
54.13
29.79
26.10
58.93
33.49
2.20
1.20
27.50
117.00
512.87
1278.70
` in Lakhs
Mr. U.
Total
Mahesh Amount
Rao*
13.60
2.06
17.92
130.00
2.36
17.92
143.60
57
2.
Non-Executive Directors:
` in Lakhs
Sl. No.
1
2
3
Particulars of Remuneration
Mr. R. Harish Bhat Mr. R. K. Krishna Kumar*
Fee for attending Board and Committee Meetings
2.60
20.00
Others, specify
Total (B2)
Total Managerial Remuneration (B1)+(B2)
Note:
1.
2.
C.
Total Amount in `
2.60
20.00
22.60
166.20
16.20
150.00
127.8
Salary as per provisions contained in Section 17(1) of the Income Tax Act, 1961
Value of perquisites u/s 17(2) of the Income Tax Act, 1961
Profits in lieu of Salary u/s 17(3) of the Income Tax Act, 1961
Stock Option
Sweat Equity
Commission
As % of Profit
Others (specify)
Others, please specify
Total
29.81
N.A
N.A
N.A
29.81
58
None
None
Company Overview
Statutory Reports
Financial Statements
on
Code
of
2. Board of Directors:
Composition:
59
Name
Category
No. of
Committee Positions in No. of Shares
No. of Board Attendance
other
Mandatory Committees*
held
Meetings at AGM held
on 21st July,
Directorships*
Member
Chairman
during
2014
(As on 31.03.2015)
2014-15
10
Yes
4
1
C(NED)
8
10
1
Yes
Yes
No
No
ED
No
MD
10
Yes
1990
ED
NED and IND
9
6
Yes
ED and CFO
C-Chairman; NED-Non-Executive Director; IND Independent Director; MD- Managing Director; ED-Executive Director; CFO - Chief Financial Officer
* Excludes Directorships in Associations, Private Limited Companies, Foreign Companies, Government Bodies and Companies registered under Section 8 of
the Companies Act, 2013. Only Audit Committee and Stakeholders Relationship Committee of Indian Public Companies have been considered for committee
positions.
During the Financial Year 2014-15, the Board met ten times
on 13th May, 21st July, 22nd July, 23rd September, 21st October,
15th November, 25th November, 26th December in 2014 and
24th January, and 27th March in 2015.
Board Procedure:
Code of Conduct:
The Company has adopted the Tata Code of Conduct for all
employees of the Company, including the Managing Director.
The Board has also approved a Code of Conduct for the NonExecutive Directors of the Company, which incorporates the
duties of Independent Directors as laid down in the Companies
Act, 2013. Both the Codes are posted on the Companys
website.
60
Company Overview
During the year, the Board has carried out an annual evaluation
of its own performance, performance of the Directors, as well
as the evaluation of the working of its Committees.
The Nomination and Remuneration Committee has defined
the evaluation criteria and procedure for the performance
evaluation process for the Board, its Committees and Directors.
The criteria for Board evaluation include inter alia, degree
of fulfillment of key responsibilities, Board structure and
composition, establishment and delineation of responsibilities
to various Committees, effectiveness of Board processes,
information and functioning.
The criteria for evaluation of individual Directors include aspects
such as attendance and contribution at Board/ Committee
Meetings and guidance/ support to the management outside
Board/ Committee Meetings. In addition, the Chairman was
also evaluated on key aspects of his role, including setting the
strategic agenda of the Board, encouraging active engagement
by all Board members and motivating and providing guidance
to the Managing Director and CEO.
The criteria for evaluation of the Committees of the Board
include degree of fulfillment of key responsibilities, adequacy
of Committee composition and effectiveness of meetings.
The procedure followed for the performance evaluation of the
Board, Committees and Directors is detailed in the Directors Report.
Familiarization
Directors:
Programme
for
Independent
3.
Audit Committee:
Terms of reference:
a)
Statutory Reports
Financial Statements
b)
c)
e)
f)
g)
i)
j)
k)
l)
n)
p)
q)
r)
Controls
and
Risk
61
b)
c)
No. of Meetings
attended
during 2014-15
9
e)
Category
Independent,
Non-Executive
Prof Arun Monappa, Member
Independent,
Non-Executive
Mr. D. R. Kaarthikeyan, Member
Independent,
(retired from the Board on 01.10.2014) Non-Executive
Ms. Sunalini Menon, Member
Independent,
(appointed w.e.f 23.9.2014)
Non-Executive
Mr. V. Leeladhar, Member
Independent,
(appointed w.e.f 22.12.2014)
Non-Executive
4
4
3
g)
h)
4.
a)
62
Category
Independent,
Non-Executive
Non-Executive
Independent,
Non-Executive
Independent,
Non-Executive
No. of
Meetings
attended
5
5
3
1
Company Overview
Remuneration Policy:
(a)
(b)
c)
d)
Remuneration for Managing Director (MD)/
Executive Directors (ED)/ Key Managerial
Personnel (KMP)/ rest of the Employees:
Financial Statements
Statutory Reports
63
a)
Non-Executive Directors
Name
Mr. R. K. Krishna Kumar
Mr. U. Mahesh Rao
Mr. R. Harish Bhat
Mr. S. Santhanakrishnan
Prof. Arun Monappa
Ms. Sunalini Menon
Mr. V. Leeladhar
Mr. Venu Srinivasan
Mr. D. R. Kaarthikeyan
54,13,046
29,78,417
2,06,416
26,09,886
2,60,000
4,80,000
3,70,000
2,20,000
1,20,000
30,000
1,40,000
Remarks
retired w.e.f. 18.07.2013
retired w.e.f. 02.07.2013
The Non- Executive Directors are entitled to Commission not exceeding 1% of profits calculated under section 198 of the Companies
Act, 2013. It is proposed to pay a sum upto ` 125 Lakhs as Commission to them for the Financial Year 2014-15.
Managing Director and Executive Directors for the Financial Year 2014-15:
b)
` in Lakhs
Name
Mr. Hameed Huq
Mr. M. Deepak Kumar (till 24.10.2014)
Mr. T. Radhakrishnan
Mr. K. Venkataramanan (from 25.10.2014)
Salary
132.80
77.11
38.80
24.82
5.
64
Perquisites and
Allowance
47.68
20.27
13.68
8.94
Contribution to
Retiral funds
15.15
6.44
6.16
4.02
a)
b)
Category
Independent,
Non-Executive
Non-Executive
Managing Director
No. of
Meetings
attended
4
5
5
During the Financial Year 2014-15 the Committee met five times
on 13th May, 24th June, 22nd July and 21st October in 2014 and
24th January in 2015. The Committee oversees the performance
of the Registrar and Transfer Agent and recommends measures
for overall improvement in the quality of investor service.
Mr. N.S. Suryanarayanan, Company Secretary is the Compliance
Officer. Given below is the position of correspondences
received and attended to for the year 2014-15.
Requests/Queries received
2356
Requests/Queries attended
2326
30*
SUBSIDIARY COMPANIES:
a)
c)
d)
7.
During the Financial Year the CSR Committee met two times
on 25th November, 2014 and 28th March, 2015.
b)
No. of
Meetings
attended
2
Terms of reference:
Category
Financial Statements
Statutory Reports
Company Overview
Venue
Registered Office :
Pollibetta 571215,
Kodagu
65
Sub-Division of Equity
Shares from the Face Value
of ` 10/- per share to
` 1/- per share. (Ordinary
Resolution)
1,09,72,219
1,09,72,612
597
625
725
601
3,025
6,361
6,276
6,346
b.
c.
d.
9.
Disclosures:
a.
66
Appointment of Mr.
K. Venkataramanan
as Executive DirectorFinance and CFO.
(Ordinary Resolution)
1,09,72,192
1,09,76,393
No
Alteration of
Memorandum of
Association of the
Company. (Special
Resolution)
The results of the E-Voting/Postal Ballot held in Dec. 14/Jan. 15 are as follows:
Subject
iii.
Whether any Special Resolution passed last
year through postal ballot- details of voting
pattern:
e.
Company Overview
i.
ii.
iii.
Statutory Reports
Financial Statements
III.
IV.
V.
In July/August 2015
In October/November 2015
In January/February 2016
In May/June, 2016
In July/August, 2016
VI. Market Price Data: High and Low during each month in the last Financial Year.
Month
67
VII.
35000
100.00
30000
25000
96.00
94.00
20000
92.00
15000
90.00
Sensex
Share Price
98.00
10000
88.00
5000
86.00
84.00
Apr-14
May-14
Jun-14
Jul-14
Aug-14
Sep-14
Oct-14
Nov-14
Dec-14
Jan-15
Feb-15
Mar-15
Sensex
100.00
7000
98.00
6000
Share Price
8000
96.00
5000
94.00
4000
92.00
3000
90.00
88.00
2000
86.00
1000
84.00
Apr-14
May-14
Jun-14
Jul-14
Aug-14
Sep-14
Oct-14
Nov-14
Dec-14
Jan-15
Feb-15
Mar-15
Note: The face value of the equity share of ` 10/- each have been sub-divided into ten equity shares of ` 1/- each with effect from the record
date i.e. 27th January 2015. For the purpose of comparison, the share prices for the period 1st April 2014 to 31st December, 2014 mentioned in
the graph have been proportionally adjusted.
VIII.
IX.
Name of the Depository with whom the Company has entered into Agreement:
ISIN Number
1.
2.
INE493A1027
INE493A1027
68
Company Overview
Statutory Reports
Financial Statements
BRANCH OFFICES:
i. Bengaluru:
503, Barton Centre, 5th Floor, 84,
Mahatma Gandhi Road, Bengaluru 560 001
Tel: 080-25320321
Fax:080-25580019
E-mail: tsrdlbang@tsrdarashaw.com
iii. Kolkata :
Tata Centre, 1st Floor, 43, J L Nehru Road, Kolkata 700 071
Tel: 033-22883087
Fax: 033-22883062
E-mail: tsrdlcal@tsrdarashaw.com
v.
Ahmedabad (Agent):
Shah Consultancy Services Limited
3, Sumathinath Complex
2nd Dhal, Pritam Nagar
Ellisbridge
Ahmedabad 380 006
Tel: 079- 26576038
E-mail: shahconsultancy8154@gmail.com
X.
Secretarial Audit
a)
M/s. Sudhir Huliyalkar & Associates, Practicing Company Secretaries have conducted a Secretarial Audit of the Company for the year
2014-15. Their Audit Report confirms that the Company has complied with the applicable provisions of the Companies Act and the
Rules made there under, Listing Agreements with the Stock Exchanges, applicable SEBI Regulations and other laws applicable to
the Company. The Secretarial Audit Report forms part of the Directors Report.
b)
Pursuant to Clause 47 (c) of the Listing Agreement with the Stock Exchanges, certificates have been issued on a half-yearly basis, by
M/s. Parikh & Associates, Practicing Company Secretaries, certifying due compliance of share transfer formalities by the Company.
c)
M/s. Parikh & Associates, Practicing Company Secretaries carry out a quarterly Reconciliation of Share Capital Audit, to reconcile the
total admitted capital with National Securities Depository Ltd. (NSDL) and Central Depository Services (India) Ltd. (CDSL) and the
total issued and listed capital. The Audit confirms that the total issued/ paid-up capital is in agreement with the aggregate of the
total number of shares in physical form and the total number of shares in dematerialized form (held with NSDL and CDSL).
69
No. of Shareholders
54,856
6,201
2,873
1,034
507
461
790
715
67,437
% to Shareholders
81.35
9.20
4.26
1.53
0.75
0.68
1.17
1.06
100.00
No. of Shares
85,62,803
52,33,220
45,47,747
27,10,177
18,42,527
22,06,559
59,38,496
15,57,28,841
18,67,70,370
% of Shareholdings
4.58
2.80
2.44
1.45
0.99
1.18
3.18
83.38
100.00
Category of Shareholders
FII/Foreign Companies
Non Resident Individuals
Financial Institutions & Banks
Mutual Funds
Tata Global Beverages Limited
Other Bodies Corporate
Resident Individuals
TOTAL
Total Holdings
75,89,310
24,46,876
58,45,934
16,82,579
10,73,59,820
1,82,11,100
4,36,34,751
18,67,70,370
Percentage
4.07
1.31
3.13
0.90
57.48
9.75
23.36
100.00
1. FII/Foreign Companies
2. Non Resident Individuals
3. Financial Institutions & Banks
4. Mutual Funds
5. Tata Global Beverages Limited
6. Other Bodies Corporate
7. Resident Individuals
XIV. No. of share holders whose shares as on March 31, 2015 are
in physical and demat form.
In Physical Form
In Dematerialised Form
70
No. of Shares
66,40,450
18,01,29,920
Percentage
3.56
96.44
No. of Shares
Percentage
9004
58433
13.35
86.65
Statutory Reports
Company Overview
Financial Statements
XV. Outstanding GDRs/ADRs/Warrants or any Convertible instruments, conversion date and likely impact on equity.
Nil
State of Karnataka
State of Tamilnadu
State of Kerala
State of Karnataka
State of Telangana
State of Tamil Nadu
12.
Particulars about Directors proposed for appointment as well as the Directors who retire by rotation and are eligible for re-appointment
indicating their shareholdings in the Company have been given in the Notice of the forthcoming Annual General Meeting.
13.
Compliance of clause 49 pertaining to mandatory requirements and Auditors Certificate on Corporate Governance.
As required under Clause 49 of the Listing Agreement, the Auditors Certificate on compliance of the Corporate Governance norms is attached.
71
These statements do not contain any materially untrue statement or omit any material fact or contain statements that might be misleading.
2.
These statements together present a true and fair view of the Companys affairs and are in compliance with existing Accounting Standards,
applicable laws and regulations.
3.
There are, to the best of our knowledge and belief, no transactions entered into by the Company during the aforesaid period which are
fraudulent, illegal or violative of the Companys Code of Conduct.
4.
We accept responsibility for establishing and maintaining internal controls for financial reporting and that we have evaluated the
effectiveness of the internal control systems of the Company pertaining to financial reporting and we have disclosed to the Auditors and
the Audit Committee, deficiencies in the design or operation of such internal control systems, if any, of which we are aware, and that we
have taken the required steps to rectify these deficiencies.
5.
(a)
there have been no significant changes in internal control over financial reporting during the year.
(b)
there have been no significant changes in accounting policies during the year.
(c)
there have been no instances of significant fraud of which we have become aware and the involvement therein, if any, of the
management or an employee having a significant role in the Companys internal control system over financial reporting.
Place: Bengaluru
Dated: 15th May, 2015
72
Sanjiv Sarin
Managing Director and CEO
K. Venkataramanan
Executive Director Finance and CFO
Company Overview
Statutory Reports
Financial Statements
B.
The Company has its own well equipped R&D department for
carrying out various analytical exercises for ensuring quality
output. The management of effluents at the Companys pulp
house continues to get utmost importance.
73
being made to retain the existing work force and also attract
new hands by introduction of production linked incentive
system, lucrative welfare measures such as housing, medical,
education, child care, reward & recognition etc.
Value
(` in Lakhs)
7,048
7,630
385
6,004
710
13,335.51
33,621.06
1,164.94
5,900.74
3,932.25
3,476.68
D. Outlook:
74
2013-14
Quantity
(in Tonnes)
8,080
6,497
403
6,483
1,146
Value
(` in Lakhs)
12,520.08
31,579.01
1,046.50
7,336.39
4,526.92
3,251.42
Company Overview
E.
Internal
Control
Systems,
Management and their adequacy:
F.
Financial Statements
G.
Material
Developments
in
Human
Resources/Industrial Relations front
and number of people employed:
H.
Cautionary Statement:
Risk
Statutory Reports
75
76
S. LAKSHMANAN
Partner
Membership No.: 20045
(Firms Registration No.: 015682N)
Company Overview
Statutory Reports
Financial Statements
Managements
Responsibility
Standalone Financial Statements
for
the
Auditors Responsibility
Our responsibility is to express an opinion on these standalone
financial statements based on our audit. We have taken into account
the provisions of the Act, the accounting and auditing standards and
matters which are required to be included in the audit report under
the provisions of the Act and the Rules made thereunder.
We conducted our audit in accordance with the Standards on
Auditing specified under Section 143(10) of the Act. Those Standards
require that we comply with ethical requirements and plan and
perform the audit to obtain reasonable assurance about whether the
financial statements are free from material misstatement.
An audit involves performing procedures to obtain audit evidence
about the amounts and the disclosures in the financial statements.
The procedures selected depend on the auditors judgement,
including the assessment of the risks of material misstatement of the
financial statements, whether due to fraud or error. In making those
risk assessments, the auditor considers internal financial control
relevant to the Companys preparation of the financial statements
that give a true and fair view in order to design audit procedures
that are appropriate in the circumstances. An audit also includes
evaluating the appropriateness of the accounting policies used
and the reasonableness of the accounting estimates made by the
Companys Directors, as well as evaluating the overall presentation of
the financial statements.
We believe that the audit evidence we have obtained is sufficient and
appropriate to provide a basis for our audit opinion on the standalone
financial statements.
Opinion
In our opinion and to the best of our information and according
to the explanations given to us, the aforesaid standalone financial
statements give the information required by the Act in the manner
so required and give a true and fair view in conformity with the
accounting principles generally accepted in India, of the state of
affairs of the Company, as at 31st March, 2015, and its profit and its
cash flows for the year ended on that date.
Report on Other
Requirements
1.
Legal
and
Regulatory
2.
(a)
(b)
(c)
(e)
77
(f)
(i)
(ii)
78
(iii)
Place : Bengaluru
Date : 15th May, 2015
S. LAKSHMANAN
Partner
Membership No. 20045
Company Overview
Statutory Reports
Financial Statements
(i)
(ii)
2.
(i)
5.
(i)
8.
S. LAKSHMANAN
Partner
Membership No. 20045
79
Balance Sheet
Note
2.02
2.03
Share Capital
Reserves and Surplus
Non-Current Liabilities
Long-term Borrowings
Deferred Tax Liabilities (Net)
Other Long-term Liabilities
Long-term Provisions
Short-term Borrowings
Trade Payables
Other Current Liabilities
Short-term Provisions
2.04
2.05
2.06
2.07
Current Liabilities
2.08
2.09
2.10
2.11
As at
31st March, 2015
1,867.70
65,971.53
1,953.28
2,376.04
301.64
2,735.54
7,731.44
2,217.54
5,583.28
3,962.51
Total
ASSETS
Non-Current Assets
Fixed Assets
Tangible Assets
Intangible Assets
Capital work-in-progress
Non-current Investments
Long-term Loans and Advances
Other non-current assets
Current Assets
Current investments
Inventories
Trade Receivables
Cash & Cash Equivalents
Short-term Loans and Advances
Other Current Assets
2.12
2.12
2.13 A
2.14
2.15
2.13 B
2.16
2.17
2.18
2.19
2.20
Total
31,675.22
485.62
105.13
21,562.83
1,590.83
15.01
88.93
20,233.98
9,203.31
844.15
7,092.61
1,802.88
67,839.23
7,366.50
19,494.77
94,700.50
55,434.64
39,265.86
94,700.50
` in Lakhs
As at
31st March, 2014
1,867.70
58,522.02
60,389.72
3,370.50
1,697.63
236.49
2,412.65
7,717.27
5,997.20
2,380.70
5,964.95
4,959.61
19,302.46
87,409.45
30,709.35
584.25
766.92
14,563.44
1,107.81
8.75
47,740.52
19,717.74
5,342.53
1,357.39
12,172.46
1,078.81
39,668.93
87,409.45
K. VENKATARAMANAN
Executive Director (Finance) & CFO
S. SANTHANAKRISHNAN
Director
SANJIV SARIN
Managing Director & CEO
N. S. SURYANARAYANAN
Company Secretary
Place: Bengaluru
Date: 15th May, 2015
S. LAKSHMANAN
Partner
Membership No. 20045
80
R. HARISH BHAT
Chairman
Company Overview
Statutory Reports
Financial Statements
` in Lakhs
For the year ended
31st March, 2014
Income
2.21
68,377.74
65,091.63
Other Income
2.22
4,013.85
3,518.07
Total Revenue
72,391.59
68,609.70
Expenses
2.23
23,336.93
20,936.80
Purchase of Stock-in-Trade
2.24
3,341.83
3,396.10
2.25
(1,350.86)
(3,054.62)
2.26
15,515.95
13,823.92
Finance Costs
2.27
920.48
491.31
2,204.21
2,050.74
Other Expenses
14,908.60
16,142.28
2.28
Total Expenses
58,877.14
53,786.53
13,514.45
14,823.17
652.04
14,166.49
14,823.17
Exceptional items
2.29
3,518.52
3,860.12
(194.61)
(669.80)
686.54
Deferred tax
Net Profit for the Year
4,010.45
10,156.04
975.84
4,166.16
10,657.01
5.44
5.71
18,67,70,370
18,67,70,370
S. SANTHANAKRISHNAN
Director
SANJIV SARIN
Managing Director & CEO
N. S. SURYANARAYANAN
Company Secretary
Place: Bengaluru
Date: 15th May, 2015
S. LAKSHMANAN
Partner
Membership No. 20045
R. HARISH BHAT
Chairman
81
` in Lakhs
Year ended
31st March, 2014
14,823.17
Adjustments For:
Depreciation
Provision for doubtful debts/ advances/ impairment
Investment and Interest Income
Interest/finance Charges
2,204.21
2,050.74
3.38
16.13
(3,960.68)
(3,460.30)
920.48
491.31
41.57
31.45
12.03
(7.95)
Exceptional Items
(652.04)
(377.84)
(1,808.89)
(391.10)
12,357.60
(1,269.72)
13,553.45
(3,909.16)
(1,529.85)
(516.24)
(1,253.75)
(3,797.29)
(5,679.15)
(515.88)
(5,843.02)
6,678.45
7,710.43
(3,758.74)
(3,669.86)
2,919.71
4,040.57
652.04
3,571.75
4,040.57
(3,647.11)
125.71
106.25
(7,059.08)
4,700.00
(2,100.00)
4,058.63
3,504.14
82
(551.93)
(2,136.72)
Company Overview
Statutory Reports
Financial Statements
` in Lakhs
Year ended
31st March, 2014
1,734.23
466.54
(1,522.82)
(1,234.78)
(2,840.65)
(1,638.88)
(920.19)
(493.22)
(3,549.43)
(2,900.34)
(529.61)
(996.49)
S. SANTHANAKRISHNAN
Director
SANJIV SARIN
Managing Director & CEO
N. S. SURYANARAYANAN
Company Secretary
Place: Bengaluru
Date: 15th May, 2015
S. LAKSHMANAN
Partner
Membership No. 20045
2,204.68
1,208.19
R. HARISH BHAT
Chairman
83
Notes On Accounts
Note No. 2.01:
I. General Information
e)
Type of Asset
Estimated
useful Life
Factory Buildings
28
Plant & Machinery - Continuous Process
18
Plant & Machinery - Other than
20
Continuous Process
Furniture & Fittings
15
Motor Vehicles
10
Office Equipments
5
Computers
6
Electrical Installations
20
II.
a)
b)
c)
d)
84
f)
Company Overview
Statutory Reports
Financial Statements
Notes On Accounts
g)
h)
a)
b)
c)
d)
85
Notes On Accounts
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
2,500.00
2,500.00
2,500.00
2,500.00
1,867.70
1,867.70
1,867.70
1,867.70
No. of Shares
% Holding
No. of Shares
% Holding
10,73,59,820
57.48%
1,07,35,982
57.48%
C.
No. of Shares
% Holding
No. of Shares
% Holding
10,73,59,820
57.48%
1,07,35,982
57.48%
` in Lakhs
As at
31st March, 2015
18,67,70,370
As at
31st March, 2014
1,86,77,037
18,67,70,370
1,86,77,037
* With effect from record date 27th January, 2015, the face value of the Companys shares have been sub-divided from `10 per share to ` 1
per share.
86
Company Overview
Financial Statements
Statutory Reports
Notes On Accounts
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
10.41
10.41
14,424.27
14,424.27
119.14
(75.93)
43.21
15.82
103.32
119.14
(16.79)
16.26
(0.53)
(41.63)
24.84
(16.79)
13,155.60
1,100.00
39.69
14,295.29
12,055.60
1,100.00
13,155.60
6,669.00
1,382.29
8,051.29
6,494.00
175.00
6,669.00
832.53
832.53
Balance as on 01.04.2014
Add: Transfer from Alliance Coffee Limited
Add: Net Profit for the year
Amount available for appropriation
23,327.86
13.48
10,156.04
33,497.38
16,786.63
10,657.01
27,443.64
Less: Appropriation
Proposed Dividend (` 1.30 per share of `1 each)
Provision for Tax on Dividend
Reversal of Dividend Distribution Tax
Transitional Impact of Depreciation
Transferred to General Reserve I/General Reserve II
Net Surplus
(2,428.01)
(494.29)
238.06
(15.79)
(2,482.29)
28,315.06
(2,428.01)
(412.77)
(1,275.00)
23,327.86
65,971.53
58,522.02
General Reserves I
Balance as on 01.04.2014
Add: Transferred from Surplus in Statement of Proifit and Loss
Add: Transferred from Alliance Coffee Limited
General Reserves I
General Reserves II
Balance as on 01.04.2014
Add: Transferred from Surplus in Statement of Profit and Loss
General Reserves II
Amalgamation Reserves
Surplus in Statement of Profit and Loss
87
Notes On Accounts
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
3,515.91
4,868.50
(1,562.63)
(1,498.00)
1,953.28
3,370.50
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
2,627.63
2,092.34
129.37
2,757.00
2,092.34
98.66
282.30
296.05
380.96
394.71
2,376.04
1,697.63
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
Deposits
301.64
236.49
Total
301.64
236.49
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
Employee Benefits
2,735.54
2,412.65
Total
2,735.54
2,412.65
88
Company Overview
Statutory Reports
Financial Statements
Notes On Accounts
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
5,731.44
5,997.20
2,000.00
7,731.44
5,997.20
Unsecured
Loan from Banks
Total
Working Capital Facilities are secured by hypothecation of Coffee crop, inventories, finished/ semi-finished goods/ receivables of the company.
Part of the working capital facilities is also secured by deposit of title deeds of a coffee estate.
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
` in Lakhs
As at
31st March, 2014
1,562.63
217.83
165.57
8.98
1,336.19
2,292.08
5,583.28
1,498.00
394.44
149.20
8.69
1,337.29
2,577.33
5,964.95
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
282.21
758.00
2,428.01
494.29
3,962.51
687.94
1,430.89
2,428.01
412.77
4,959.61
89
Notes On Accounts
2.12 FIXED ASSETS
` in Lakhs
As at
01.04.2014
Cost
Additions Deductions
As at
As at
31.03.2015 01.04.2014
Depreciation
Net Book Value
For the Deductions
Up to
As at
As at
Year
31.03.2015 31.03.2015 31.03.2014
TANGIBLE
Freehold Land and
Development
Leasehold Land and
Development
Buildings
Water and Sanitary
Installations
Electrical Installations
Plant & Equipment
Furniture & Fixtures
Computers
Office Equipment
Motor Vehicles
Total Tangibles
INTANGIBLE
Capitalised Software
Total Intangibles
Total
Previous Year
6,945.92
(0.62)
6,945.30
6,945.30
6,945.92
830.15
830.15
0.16
0.16
829.99
829.99
7,827.88
1,055.80
739.99
65.06
(5.97)
(3.85)
8,561.90
1,117.01
2,342.71
495.88
261.02
47.38
(4.87)
(3.03)
2,598.86
540.23
5,963.04
576.78
5,485.17
559.92
1,646.09
24,908.50
649.74
347.46
187.97
1,307.48
45,706.99
267.13
1,641.00
19.67
54.61
11.51
335.03
3,134.00
(13.21) 1,900.01
(257.03) 26,292.47
(2.07)
667.34
(7.32)
394.75
(11.92)
187.56
(213.84) 1,428.67
(515.83) 48,325.16
658.05
10,127.78
478.05
230.77
101.04
563.21
14,997.65
100.86
1,360.00
33.18
37.42
21.82
168.73
2,030.41
(12.46)
746.45 1,153.56
(244.21) 11,243.57 15,048.90
(1.53)
509.70
157.64
(5.62)
262.57
132.18
13.22
136.08
51.48
(119.62)
612.32
816.35
(378.12) 16,649.94 31,675.22
988.04
14,780.72
171.69
116.69
86.93
744.27
30,709.35
885.06
885.06
46,592.05
37,802.15
75.21
75.21
3,209.21
9,230.71
(0.66)
959.61
300.81
(0.66)
959.61
300.81
(516.49) 49,284.77 15,298.46
(440.81) 46,592.05 13,590.25
173.80
173.80
2,204.21
2,050.74
(0.62)
473.99
485.62
584.25
(0.62)
473.99
485.62
584.25
(378.74) 17,123.93 32,160.84 31,293.60
(342.52) 15,298.46 31,293.60
a) Additions include `29.01 Lakhs (`115.73 Lakhs) towards Buildings and ` 141.22 Lakhs (` 699.22 Lakhs) towards Plant & Equipment on
account of exchange differences on Long-term Foregn Currency Loans (Ref Para II(g) of Note 2.01)
b) The following assets are jointly owned/held with the Holding Company :
Freehold Land and Development
` 103.78 Lakhs (Previous Year - ` 103.78 Lakhs)
Buildings
` 56.78 Lakhs (Previous Year - ` 56.78 Lakhs)
Water and Sanitary Installations
` 8.15 Lakhs (Previous Year - ` 8.15 Lakhs)
Electrical installations
` 22.07 Lakhs (Previous Year - ` 22.07 Lakhs)
c) During the year, the Company has with effect from 1st April, 2014 adopted, estimated useful life of fixed assets as stipulated by Schedule
II to the Companies Act, 2013, applicable for accounting periods commencing 1st April, 2014 or re-assessed useful life based on technical
evaluation. Accordingly, the depreciation of ` 15.79 Lakhs (net of Deferred Tax of ` 8.13 Lakhs), on account of assets whose useful life
is already exhausted as on 1st April, 2014 has been adjusted against Retained Earnings. The consequential impact (after considering the
transition provision specified in Part C of Schedule II to the Companies Act, 2013) on the depreciation charged and on the results for year
to date is not material.
90
Company Overview
Statutory Reports
Financial Statements
Notes On Accounts
2.13 A - Non-Current Investments
Long-term
Face Value
of each
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
1,60,000
12,602
424.21
6.62
430.83
424.21
6.62
430.83
Nos.
10
10
(b)
10
10
100
10
3,481
24,748
7,280
0.41
0.92
7.28
8.61
0.41
0.92
7.28
8.61
Subsidiaries
Consolidated Coffee Inc.
Allliance Coffee Limited
USD 0.01
10
300
50,000
14,065.36
14,065.36
14,065.36
45.51
14,110.87
2.
(i)
(a)
10
16,160
13.13
13.13
13.13
13.13
10
1,00,000
4
20
1
7,044.91
21,562.83
443.96
740.46
21,118.88
10.00
14,563.44
443.96
486.03
14,119.48
10.00
88.93
88.93
88.93
88.93
21,651.76
14,563.44
Unquoted
Chembra Peak Estates Limited
Wartyhully Estates Limited
Southern Scribe Instruments Private Limited
The Cochin Malabar Estates & Industries Limited
(b) Unquoted
Ritspin Synthetics Ltd.
(Net of Provision for Diminution `10 Lakhs)
Coorg Orange Growers Co-operative Society Ltd. *
Tata Coffee Co-operative Stores Limited *
Coorg Cardamom Co-operative Marketing Society Limited *
* Represent Amount less than ` 1,000
100
5
100
10
8,87,448
91
Notes On Accounts
2.14 Long-term Loans, Advances and Deposits
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
18.72
129.45
1,461.11
3.84
1,464.95
3.84
12.34
12.34
Coffee
Others
Finished Goods
Tea
Coffee
Instant Coffee
Others
Work-in-Progress
Others
Stock-in-Trade
Tea
Coffee
Others
Total
92
1,590.83
12.34
12.34
911.11
21.92
45.33
1,107.81
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
15.01
15.01
8.75
8.75
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
1,595.01
1,338.66
2.16 Inventories
Stores and Spare Parts
Raw Material
1,461.11
19.60
91.40
911.11
3.84
914.95
3.84
2,109.76
193.46
1,040.02
597.27
7,407.02
4,881.99
1,678.28
367.96
1.53
361.68
2,303.22
1,040.02
14,564.56
367.96
363.21
20,233.98
3,757.12
163.69
513.40
411.74
7,467.72
4,155.82
886.78
243.83
151.17
8.09
262.16
357.56
3,920.81
513.40
12,922.06
243.83
151.17
627.81
19,717.74
Company Overview
Statutory Reports
Financial Statements
Notes On Accounts
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
111.45
290.87
402.32
290.87
11.02
288.12
299.14
288.12
111.45
11.02
2,004.17
7,087.69
9,091.86
1,405.83
3,925.68
5,331.51
9,091.86
9,203.31
5,331.51
5,342.53
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
Total
* Includes Receivable from Related Party ` 90.10 Lakhs
(i)
(ii)
(iii)
675.28
3.29
0.01
583.41
603.09
21.66
0.03
678.58
165.57
1,208.19
149.20
165.57
844.15
149.20
1,357.39
93
Notes On Accounts
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
2,028.20
91.71
2,119.91
91.71
1,928.00
94.85
2,022.85
94.85
2,028.20
160.09
4,500.00
Prepaid Expenses
Inter Corporate Deposits
1,928.00
179.81
9,200.00
404.32
38.00
442.32
38.00
404.32
7,092.61
864.65
38.00
902.65
38.00
864.65
12,172.46
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
92.88
1383.98
326.02
1,802.88
190.83
887.98
1,078.81
94
Company Overview
Statutory Reports
Financial Statements
Notes On Accounts
For the year ended
31st March, 2015
` in Lakhs
For the year ended
31st March, 2014
5,900.74
14,500.45
33,621.06
5,990.08
60,012.33
7,336.39
13,566.59
31,579.01
6,029.73
58,511.72
420.52
3,476.68
3,897.20
412.81
Sale of Services
Other Operating Revenues
Sale of Scrap/waste
Liabilities no longer required written back
Provision for debts and advances write back
Export Incentives
Exchange Fluctuation (Net)
Miscellaneous Income
3,256.30
174.76
374.07
3.77
2,096.52
835.78
601.37
3,256.30
426.09
261.26
383.69
7.41
1,980.74
300.77
4,086.27
68,408.61
30.87
68,377.74
2,933.87
65,127.98
36.35
65,091.63
` in Lakhs
For the year ended
31st March, 2014
3,121.37
22.07
817.24
53.17
4,013.85
2,319.36
17.33
1,123.61
49.82
7.95
3,518.07
` in Lakhs
For the year ended
31st March, 2014
18,957.56
3,294.75
1,084.62
23,336.93
23,336.93
16,412.45
3,574.22
950.13
20,936.80
20,936.80
95
Notes On Accounts
For the year ended
31st March, 2015
` in Lakhs
For the year ended
31st March, 2014
3,341.83
Tea
Coffee
Others
Total
3,341.83
3,341.83
3.00
263.02
3,130.08
3,396.10
3,396.10
` in Lakhs
For the year ended
31st March, 2014
2.25
Changes in Inventories of Finished Goods/
Work-in-progress/ Stock-in-trade
Stock as at 1st April
Tea
Coffee
Others
411.74
11,867.37
1,665.76
13,944.87
355.52
8,912.52
1,622.21
10,890.25
Stock as at 31 March
st
Tea
Coffee
Others
Total
597.27
12,289.01
2,409.45
15,295.73
(1,350.86)
411.74
11,867.37
1,665.76
13,944.87
(3,054.62)
` in Lakhs
For the year ended
31st March, 2014
13,378.38
1,417.17
720.40
11,527.97
1,679.94
616.01
15,515.95
13,823.92
` in Lakhs
For the year ended
31st March, 2014
148.41
683.94
88.13
920.48
114.41
271.37
105.53
491.31
96
Company Overview
Statutory Reports
Financial Statements
Notes On Accounts
For the year ended
31st March, 2015
` in Lakhs
For the year ended
31st March, 2014
1,430.51
3,037.16
4,603.56
410.59
477.03
217.18
54.18
252.57
89.48
994.27
31.99
1,141.01
205.92
3.38
1,947.74
12.03
14,908.60
1,336.34
2,967.93
4,791.88
538.80
630.19
204.39
50.18
269.71
159.36
945.33
34.65
1,033.15
232.76
853.47
16.13
2,078.01
16,142.28
` in Lakhs
For the year ended
31st March, 2014
652.04
652.04
652.04
97
Notes On Accounts
2.30 Amalgamation of Companies:
I.
During the year under review, the Honourable High Court of Karnataka approved the Scheme of amalgamation of Alliance Coffee
Ltd. (ACL) the Companys wholly owned subsidiary with the Company with effect from 1st April 2013; consequently the Assets and
Liabilities of ACL stand vested with the Company from the effective date and ACL stands dissolved without undergoing the process
of winding up.
II.
III.
a.
The Assets and Liabilities of erstwhile ACL with effect from 1st April 2013, have been incorporated in the Books of Accounts of the
Company as per Pooling of Interest Method as prescribed by AS 14 specified under Section 133 of the Companies Act, 2013 read
with Rule 7 of the Companies (Accounts) Rules, 2014 and the relevant provisions of the Companies Act, 2013.
b.
The shares held by the Company in ACL stands cancelled. The difference between the Net Asset value of ACL (`93.31 Lakhs
and Cost of Investment of the Company in ACL of ` 45.51 Lakhs) is adjusted against the Reserves and Surplus in Statement
of Profit and Loss of the Company as provided in the Scheme.
c.
As the effective date of Amalgamation is after the year ended 31.03.2014, the Profit After Tax of ACL for the Financial Year ended
2013-14 amounting to ` 5.37 Lakhs is adjusted against the Reserves and Surplus in Statement of Profit and Loss of the Company.
d.
The Financial Results of the Company for the year ended 31.03.2015 are inclusive of the figures of erstwhile ACL.
The Company, in the current year has accounted for the value of the wind fallen/extracted timber based on Management estimate. This
has resulted in the Profit Before Tax for the Year being higher by `8.30 crores.
i.
The Company uses foreign currency hedges to manage its risks associated with foreign currency fluctuations relating to certain firm
commitments and highly probable forecasted transactions. The Company does not use derivative instruments for speculative purposes.
ii.
The following are outstanding Currency Option contracts and other Hedging instruments, which have been designated as Cash
flow Hedges as per the provisions of Hedge Accounting in Accounting Standard -30.
Foreign Currency
U.S Dollar
Forward Exchange Contract for Sale
Forward Cover
Packing Credit Foreign Currency/ Buyers Credit
Interest Swap
Total
Recognised in Hedge Reserve Account
Recognised in Statement of Profit and Loss
98
22.20
8.97
31.17
153.64
(2.87)
(21.09)
129.68
43.21
86.47
9.57
1.29
10.86
163.13
42.12
(36.95)
168.30
119.14
49.16
The Foreign Currency exposures that are not hedged by a derivatives instrument or otherwise, aggregates to
USD 6.065 million towards payable (Previous year USD 8.125 million) and USD 0.08 million (Previous year USD 6.10 million)
towards receivables as at the Balance Sheet date.
Company Overview
Statutory Reports
Financial Statements
Notes On Accounts
2.33 Disclosure as per AS 15 - Retirement Benefits:
Post Retirement Employee Benefits:
The Company operates defined contribution schemes like provident fund and defined contribution superannuation schemes. For
these schemes contributions are made by the Company, based on current salaries, to the recognised funds maintained by the
Company and for certain categories contributions are made to State Plans. In case of provident fund schemes, contributions are
also made by employees. An amount of `1,105.29 Lakhs (Previous Year : `923.61 Lakhs) has been charged to the Profit and Loss
Statement towards defined contribution schemes.
i)
Gratuity:
The Company has covered its gratuity liability by a Group Gratuity Policy named Employee Group Gratuity Assurance
Scheme issued by LIC of India. The benefits are determined using the projected unit credit method with actuarial valuation
being carried out at each Balance Sheet date.
ii)
The Companys Retired/Continuing Whole time Directors are eligible for certain post retirement defined benefits on meeting
the eligibility criteria and subject to the approval of the Board and is non-funded.
iii)
Medical:
The Companys retired staff/sub-staff, Junior Officers and Management staffs are covered by a Post-Retiral medical benefit
which is being valued based on actuarial valuation and the plan is non-funded.
d)
Gratuity
2015
8.00%
8.00%
7.00%
2014
8.00%
8.85%
7.00%
5.00%
5.00%
3.20%
3.20%
Medical
2015
8.00%
8.00%
2014
8.85%
8.00%
` in Lakhs
Particulars
Present Value of Obligation
Fair Value of Plan Assets
Unfunded Obligation
Net Liability
Gratuity
Post Retirement Benefit
2015
2014
2015
2014
4,748.05
4,602.89
4,601.66
4,186.16
146.39
416.73
1,287.08
1,218.53
146.39
416.73
1,287.08
1,218.53
Medical
2015
2014
1,038.71
911.68
1,038.71
911.68
99
Notes On Accounts
e)
f)
Gratuity
Post Retirement Benefit
2015
2014
2015
2014
277.14
269.69
101.51
7.99
374.71
331.53
(353.12)
(249.97)
(143.96)
198.87
Medical
2015
2014
53.55
36.52
83.66
76.04
22.62
(84.17)
154.77
550.12
101.51
7.99
159.83
28.39
(141.66)
105.41
(86.74)
94.56
Reconciliation of opening and closing balances of the present value of the obligations:
` in Lakhs
Particulars
Opening defined benefit obligation
Current service Cost
Interest Cost
Net actuarial loss/(gain) recognised during the
year
Benefit Paid
Closing Defined Benefit Obligation
g)
Gratuity
Post Retirement Benefit
2015
2014
2015
2014
4,602.89
4,144.14
1,218.53
1,232.87
277.14
269.69
101.51
7.99
374.71
331.53
(114.50)
278.08
(392.19)
4,748.05
(420.55)
4,602.89
(32.96)
1,287.08
(22.33)
1,218.53
Medical
2015
2014
911.68
915.06
53.55
36.52
83.66
76.04
22.62
(84.17)
(32.80)
1,038.71
(31.77)
911.68
Reconciliation of opening and closing balances of the fair value of plan assets:
` in Lakhs
Particulars
Gratuity
2015
2014
4,186.16
3,454.25
353.12
249.97
29.45
79.21
425.12
823.28
(392.19)
(420.55)
4,601.67
4,186.16
382.58
339.23
h) Experience Adjustments:
` in Lakhs
Particulars
Experience adjustment on Plan Liability
Experience adjustment on Plan Assets
100
2015
(220.65)
29.46
2014
293.14
79.21
2013
(15.13)
NA
2012
(141.93)
NA
2011
206.36
NA
Company Overview
Statutory Reports
Financial Statements
Notes On Accounts
2.34 Contingent Liabilities:
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
57.00
56.95
2,324.19
78.37
666.48
899.13
1,434.08
82.37
666.48
918.50
146.55
141.59
30.00
10.00
24.68
4.77
69.45
30.00
10.00
25.01
3.69
68.70
10,156.04
18,67,70,370
5.44
1.00
10,657.01
18,67,70,370
5.71
1.00
2.35 Litigations:
Audit Fees
Taxation Matters
Other Services (incl Service Tax)
Reimbursement of Expenses
With effect from 27th January, 2015 , the face value of the Companys shares has been subdivided from ` 10 per share to ` 1 per share.
Earnings per share for previous year have been computed based on the revised number of shares.
Imported
Indigenous
Materials
Value
% of Total
` in Lakhs
Consumption
17,086.98
73%
(12,498.14)
60%
6,249.95
27%
(8,438.66)
40%
23,336.93
100%
(20,936.80)
100%
101
Notes On Accounts
2.40 Amount remitted in Foreign Currencies on account of
Dividends:
No. of Shareholders
No. of Shares held in lakhs (of ` 10 each)
Net Dividend remitted
Year
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
1.00
7.58
98.62
2013-14 (Final)
1.00
7.58
56.90
2012-13 (Final)
15,665.03
50.31
180.88
14,178.48
282.50
177.46
43,213.06
39,289.67
2,653.16
1,971.45
29.14
19.29
121.73
21.17
92.14
53.13
5.55
0.67
6.22
Raw materials
Spare Parts and Components
Capital goods
Travelling expenses
Professional Charges
Others
In accordance with Accounting Standard 18, the disclosures required are given below:
Sl. Nature of transaction
No.
1
2
3
4
5
6
7
8
9
10
102
Subsidiaries
` in Lakhs
Holding Company Key Management
Fellow
Total
Personnel
Subsidiaries/JVs
Current Previous Current Previous Current Previous Current Previous
Year
Year
Year
Year
Year
Year
Year
Year
728.53 2,264.94
3.04
3.04
53.74 111.79
53.74 111.79
566.73 413.75
566.73 413.75
120.66 105.89
120.66 105.89
(111.56) (84.97)
(111.56) (84.97)
Current Previous
Year
Year
Sale of Goods
Rendering of Services
Purchase of Goods
Director Remuneration
Receiving of Services
Reimbursement of expenses/(income)
Net
Interest Payment
Dividend Paid
1,395.62
Dividend received (Inclusive of TDS)
3,121.37 2,319.36
4.72
805.20
140.35
1,510.02
1,395.62 805.20
3,121.37 2,319.36
42.32
640.98 1,510.02
786.05
Company Overview
Statutory Reports
Financial Statements
Notes On Accounts
Names of related parties and description of relationship
1.
Holding Company
2.
Subsidiaries/JVs
3.
4.
Fellow Subsidiary/(s)
Comparative figures relating to the previous year have been reclassified wherever necessary to conform to the classification adopted
this year.
K. VENKATARAMANAN
Executive Director (Finance) & CFO
S. SANTHANAKRISHNAN
Director
SANJIV SARIN
Managing Director & CEO
N. S. SURYANARAYANAN
Company Secretary
Place: Bengaluru
Date: 15th May, 2015
S. LAKSHMANAN
Partner
Membership No. 20045
R. HARISH BHAT
Chairman
103
Consolidated
Financial
Statements
104
Company Overview
Statutory Reports
Financial Statements
Auditors Responsibility
Our responsibility is to express an opinion on these consolidated financial
statements based on our audit. While conducting the audit, we have
taken into account the provisions of the Act, the accounting and auditing
standards and matters which are required to be included in the audit
report under the provisions of the Act and the Rules made thereunder.
We conducted our audit in accordance with the Standards on Auditing
specified under Section 143(10) of the Act. Those Standards require
that we comply with ethical requirements and plan and perform the
Opinion
In our opinion and to the best of our information and according
to the explanations given to us, the aforesaid consolidated
financial statements give the information required by the Act in
the manner so required and give a true and fair view in conformity
with the accounting principles generally accepted in India, of the
consolidated state of affairs of the Group, as at 31st March, 2015, and
their consolidated profit and their consolidated cash flows for the
year ended on that date.
Other Matters
(a)
105
(e)
(f)
2.
106
(b)
i.
ii.
iii.
Place : Bengaluru
Date : 15th May, 2015
S. LAKSHMANAN
Partner
Membership No.: 20045
Company Overview
Statutory Reports
Financial Statements
(i)
(ii)
2.
(i)
(ii)
(iii)
3.
5.
The Company has not accepted any deposits from the public;
6.
7.
(i)
(ii)
4.
Central
Income
Tax
2003-04
2004-05
2005-06
2011-12
Disputed
amount
(` in Lakhs)
8.34
1.91
66.96
366.51
Forum where
dispute is pending
Karnataka High Court
Karnataka High Court
Before ITAT
Before DRP #
8.
9.
10.
11.
During the year, the Company has not taken any term loans.
12.
Place: Bengaluru
Date : 15th May, 2015
107
Share Capital
Reserves and Surplus
2.02
2.03
As at
31st March, 2015
1,867.70
77,751.87
Minority Interest
Non-Current Liabilities
Long-term Borrowings
Deferred Tax Liabilities
Other Long-term Liabilities
Long-term Provisions
Current Liabilities
Short-term Borrowings
Trade Payables
Other Current Liabilities
Short-term Provisions
2.04
2.05
2.06
2.07
2.08
2.09
2.10
2.11
72,295.26
15,596.25
699.11
2,735.54
13,201.01
10,733.75
16,796.78
3,962.51
Total
ASSETS
Non-Current Assets
Fixed Assets
Tangible Assets
Intangible Assets
Capital work-in-progress
Non-current Investments
Long-term Loans and Advances
Other non-current assets
Current Assets
Current investments
Inventories
Trade Receivables
Cash & Cash Equivalents
Short-term Loans and Advances
Other Current Assets
2.12
2.12
2.13 A
2.14
2.15
2.13 B
2.16
2.17
2.18
2.19
2.20
Total
Notes forming part of financial statements
K. VENKATARAMANAN
Executive Director (Finance) & CFO
S. SANTHANAKRISHNAN
Director
39,592.72
126,825.09
1,924.99
7,497.48
1,590.83
220.62
88.93
29,333.26
14,996.59
4,248.26
12,529.06
2,551.57
79,619.57
25,759.62
91,326.16
44,694.05
241,399.40
177,651.73
63,747.67
241,399.40
SANJIV SARIN
Managing Director & CEO
N. S. SURYANARAYANAN
Company Secretary
Place: Bengaluru
Date: 15th May, 2015
S. LAKSHMANAN
Partner
Membership No. 20045
108
` in Lakhs
As at
31st March, 2014
1,867.70
67,370.26
69,237.96
22,784.23
78,257.72
13,274.59
776.28
2,412.65
94,721.24
16,033.28
5,654.77
16,349.25
4,959.61
42,996.91
229,740.34
37,183.18
121,651.73
2,896.11
452.57
1,112.84
277.74
163,574.17
83.68
26,837.42
9,555.38
8,563.27
20,047.61
1,078.81
66,166.17
229,740.34
R. HARISH BHAT
Chairman
Company Overview
Statutory Reports
Financial Statements
` in Lakhs
For the year ended
31st March, 2014
Income
2.21
169,141.72
Other Income
2.22
892.48
Total Revenue
Expenses
167,717.01
1,203.79
170,034.20
2.23
Purchase of Stock-in-Trade
62,777.94
168,920.80
57,974.81
2.24
3,341.83
3,396.10
2.25
(3,203.37)
(2,150.92)
2.26
26,657.81
24,327.52
Finance Costs
2.27
3,945.31
3,692.75
5,176.54
4,859.36
45,419.17
52,946.61
2.28
Other Expenses
Total Expenses
Profit before exceptional items and taxes
Exceptional items
2.29
144,115.23
145,046.23
25,918.97
23,874.57
652.04
(10,229.10)
26,571.01
13,645.47
Tax expenses
Current tax
7,756.98
1,132.34
(194.61)
(669.80)
Deferred tax
1,982.84
2,823.74
17,025.80
10,359.19
(2,406.18)
Minority Interest
(4,987.23)
194.68
Net Profit
12,038.57
8,147.69
6.45
4.36
18,67,70,370
18,67,70,370
S. SANTHANAKRISHNAN
Director
SANJIV SARIN
Managing Director & CEO
N. S. SURYANARAYANAN
Company Secretary
Place: Bengaluru
Date: 15th May, 2015
S. LAKSHMANAN
Partner
Membership No. 20045
R. HARISH BHAT
Chairman
109
A.
` in Lakhs
Year ended
31st March, 2014
13,645.47
Adjustments For:
Depreciation & Amortisations
5,176.54
4,859.36
20.32
16.13
9,086.00
(839.31)
(1,146.01)
Interest/Finance charges
3,945.31
3,692.75
41.55
31.45
12.03
(7.96)
Exceptional Items
Excess provision written back
(652.04)
(2,038.91)
5,665.49
(391.10)
32,236.50
16,140.62
29,786.09
(6,265.33)
(178.09)
Decrease/(Increase) In Inventories
(1,858.35)
(3,037.83)
4,208.82
(2,840.19)
28,321.64
26,945.90
(5,175.00)
(7,002.65)
23,146.64
19,943.25
652.04
23,798.68
19,943.25
110
375.73
Exceptional Items
B.
(3,914.86)
(6,114.45)
(6,413.60)
88.03
106.98
(7,059.08)
4,700.00
(2,100.00)
937.26
1,184.78
(7,448.24)
(7,221.84)
Company Overview
Statutory Reports
Financial Statements
C.
D.
` in Lakhs
Year ended
31st March, 2014
(3,154.45)
(7,586.59)
(5,942.05)
(3,943.24)
470.98
(3,733.16)
(4,070.49)
(3,856.37)
(20,626.33)
(11,189.04)
(4,275.89)
1,532.37
8,414.07
(55.49)
4,082.69
5,344.11
1,537.59
8,414.07
Note: Previous Year figures have been re-grouped/re-arranged wherever necessary to conform to this years classification.
Notes forming part of financial statements
K. VENKATARAMANAN
Executive Director (Finance) & CFO
S. SANTHANAKRISHNAN
Director
SANJIV SARIN
Managing Director & CEO
N. S. SURYANARAYANAN
Company Secretary
Place: Bengaluru
Date: 15th May, 2015
S. LAKSHMANAN
Partner
Membership No. 20045
R. HARISH BHAT
Chairman
111
i)
ii)
iii)
v)
I. General Information
II.
a) Basis of Preparation
b)
c)
Country of
Incorporation
Nature of Business
Shareholding/
Controlling Interest
India
USA
Investment
50.08%
USA
Investment
50.08%
USA
50.08%
100%
112
Country of
Incorporation
USA
USA
Nature of Business
Health Drinks
Investment
Shareholding/
Controlling Interest
47.30%
47.30%
Company Overview
Statutory Reports
Financial Statements
i)
a)
b)
c)
e)
f)
g)
SLM
Divisions
Coffee Estates and Tea
Estates in Coorg and
Hassan & Part of Curing
works
Others
113
h)
114
i)
ii)
Balance Sheet
b)
Fixed Assets are stated at cost less
depreciation. Interest on qualifying assets
(i.e. Assets that take substantial time to
be ready for intended use) is capitalized
at the applicable borrowing cost on the
funds used for acquiring such assets. Roll
over charges and exchange differences
relating to foreign currency borrowings
attributable to Fixed Assets are capitalised.
The Fixed assets are tested for impairment
and wherever required, provision is made.
d)
Inventories are valued at cost or net
realisable value whichever is lower, cost
being determined on weighted average
method. Wind fallen/extracted timber,
Cardamom and other minor produce
are valued at net realizable value. Raw
Materials and Stores and Spares are valued
at weighted average cost and in one
Subsidiary on FIFO basis.
Company Overview
Financial Statements
Statutory Reports
As at
31st March, 2014
2,500.00
2,500.00
2,500.00
2,500.00
1,867.70
1,867.70
1,867.70
1,867.70
No. of Shares
% Holding
No. of Shares
% Holding
10,73,59,820
57.48%
1,07,35,982
57.48%
C.
No. of Shares
% Holding
No. of Shares
% Holding
10,73,59,820
57.48%
1,07,35,982
57.48%
As at
31st March, 2014
18,67,70,370
1,86,77,037
18,67,70,370
1,86,77,037
* With effect from record date 27 January, 2015, the face value of the Companys shares have been sub-divided from ` 10 per share to ` 1
per share.
th
115
` in Lakhs
As at
31st March, 2014
10.41
10.41
259.97
33.84
293.81
523.21
(263.24)
259.97
14,424.27
14,424.27
6,051.74
980.76
7,032.50
4,146.81
1,904.93
6,051.74
(20.13)
(27.48)
(47.61)
15.77
(35.90)
(20.13)
(16.79)
16.26
(0.53)
(41.63)
24.84
(16.79)
13,155.60
1,100.00
39.69
14,295.29
12,055.60
1,100.00
13,155.60
6,669.00
1,382.29
8,051.29
6,494.00
175.00
6,669.00
832.53
832.53
Balance as on 01.04.2014
Add: Net Profit after tax transferred from Statement of Profit and Loss
Amount available for appropriation
26,003.66
12,038.57
38,042.23
21,971.75
8,147.69
30,119.44
Less: Appropriation
Proposed Dividend (` 1.30 per share of `1 each)
Provision for Tax on Dividend
Reversal of Dividend Distribution Tax
Transitional Impact of Depreciation
Transfer to General Reserve No. I and General Reserve No. II
Net Surplus in the Statement of Profit and Loss
(2,428.01)
(494.29)
238.06
(15.79)
(2,482.29)
32,859.91
(2,428.01)
(412.77)
(1,275.00)
26,003.66
77,751.87
67,370.26
Balance as on 01.04.2014
Add/(Less): Movement during the year
Revaluation Reserve
Hedging Reserve
Balance as on 01.04.2014
Add/(Less): Movement during the year
Hedging Reserve
Amalgamation Reserves
Surplus/(Deficit) in the Statement of Profit and Loss
116
Company Overview
Financial Statements
Statutory Reports
` in Lakhs
As at
31st March, 2014
58,234.12
(4,687.39)
53,546.73
63,280.53
(2,995.74)
60,284.79
Unsecured
Loan From Others - Unsecured
Tata Global Beverages Investments Limited
18,748.53
17,972.93
Total
72,295.26
78,257.72
(a) External Commercial Borrowing is secured by first ranking exclusive charge over the Land, Building and Plant & Machinery of a coffee
estate and a pari pasu charge over immovable and movable fixed assets situated at the Theni Plant. The Loan is repayable in sixteen
equal quarterly instalments commencing from September 3, 2013.
(b) Senior Debt are secured by specific security over the assets of overseas subsidiary
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
5,038.07
12,194.05
17,232.12
3,585.29
10,876.62
14,461.91
122.41
1,078.67
434.79
1,635.87
15,596.25
114.84
636.24
436.24
1,187.32
13,274.59
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
699.11
699.11
776.28
776.28
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
2,735.54
2,735.54
2,412.65
2,412.65
117
` in Lakhs
As at
31st March, 2014
5,731.44
5,997.20
Unsecured
Loan From Banks
2,000.00
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
10.66
10,723.09
10,733.75
4.95
5,649.82
5,654.77
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
4,687.39
217.83
165.57
12.73
1,336.19
10,377.07
16,796.78
2,995.74
394.44
149.20
13.48
1,337.29
11,459.10
16,349.25
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
282.21
758.00
2,428.01
494.29
3,962.51
687.94
1,430.89
2,428.01
412.77
4,959.61
118
Company Overview
Statutory Reports
Financial Statements
` in Lakhs
Depreciation
Net Book Value
For the Deductions/
Up to
As at
As at
Year $$ Adjustments* 31.03.2015 31.03.2015 31.03.2014
TANGIBLE
Freehold Land and Development
6,945.92
(0.62) 6,945.30
6,945.30 6,945.92
Leasehold Land and Development
830.15
830.15
0.16
0.16
829.99
829.99
Buildings
10,189.52 1,242.81
115.58 11,547.91 3,294.67
547.84
39.99 3,882.50 7,665.41 6,894.85
Water and Sanitary Installations
1,055.80
65.06
(3.85) 1,117.01
495.88
47.38
(3.03)
540.23
576.78
559.92
Electrical Installations
1,646.09
267.13
(13.21) 1,900.01
658.05
100.86
(12.46)
746.45 1,153.56
988.04
Plant & Equipment
37,563.17 3,407.92
316.93 41,288.02 18,065.16 2,178.65
110.16 20,353.97 20,934.05 19,498.01
Furniture & Fixtures
1,161.37
19.67
20.01 1,201.05
747.04
85.67
11.33
844.04
357.01
414.33
Computers
823.74
79.37
14.10
917.21
669.31
70.30
14.18
753.79
163.42
154.43
Office Equipment
383.87
67.62
(0.20)
451.29
235.84
49.24
19.75
304.83
146.46
148.03
Motor Vehicles
1,312.87
335.03
(213.60) 1,434.30
563.21
169.94
(119.59)
613.56
820.74
749.66
Total Tangibles
61,912.50 5,484.61
235.14 67,632.25 24,729.32 3,249.88
60.33 28,039.53 39,592.72 37,183.18
INTANGIBLE
Goodwill on Consolidation
109,641.48
119
` in Lakhs
As at
31st March, 2014
1,60,000
12,602
424.21
6.62
430.83
424.21
6.62
430.83
3,481
24,748
7,280
0.41
0.92
7.28
8.61
0.41
0.92
7.28
8.61
13,977.65
(13,977.65)
13,399.42
(13,399.42)
Face Value
of each `
Nos
(a) Quoted
Tata Chemicals Limited
Joonktollee Tea & Industries Limited
10
10
(b) Unquoted
Chembra Peak Estates Limited
Wartyhully Estates Limited
Southern Scribe Instruments Private Limited
10
10
100
(c) Associate
The Rising Beverages Company LLC
Net dimunition in investment and disposal
(b) Unquoted
Ritspin Synthetics Ltd
(Net of Provision for Diminution `10 Lakhs)
Coorg Orange Growers Co-Operative Society Ltd. *
Tata Coffee Co-operative Stores Limited *
Coorg Cardamom Co-operative Marketing Society Limited*
* Represent Amount less than ` 1000
10
16,160
13.13
13.13
13.13
13.13
10
1,00,000
100
5
100
4
20
1
7,044.91
7,044.91
7,497.48
443.96
740.46
7,053.52
13,987.65
452.57
443.96
486.03
8.61
13409.42
88.93
88.93
88.93
88.93
83.68
83.68
83.68
83.68
Quoted
HSBC Ultra Short-term Fund (Weekly Dividend)
Aggregate Value of current Investments
(i) Aggregate Value of Quoted Investments
(ii) Market value of Quoted investments
(iii) Aggregate Value of Unquoted Investments
(iv) Aggregate Provision for Diminution in Value of Investments
120
10
8,87,448
Company Overview
Statutory Reports
Financial Statements
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
18.72
129.45
1,461.11
3.84
1,464.95
3.84
12.34
12.34
12.34
Total
Raw Material
Coffee
Others
1,590.83
911.16
21.93
45.33
4.97
12.34
17.31
12.34
4.97
1,112.84
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
220.62
220.62
277.74
277.74
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
1,595.01
1,338.67
2.16 Inventories
Stores and Spare Parts
1,461.11
19.60
91.40
911.16
3.84
915.00
3.84
3,161.55
693.42
1,040.02
597.27
14,954.55
4,881.99
1,678.28
3,854.97
1,040.02
22,112.09
5,181.77
163.69
5,345.46
513.40
513.40
411.74
13,162.75
4,155.81
886.78
18,617.08
243.83
243.83
121
As at
31st March, 2015
367.96
1.53
361.68
Total
Other Receivables
(i)
(ii)
(iii)
Total
122
(i)
363.21
29,333.26
As at
31st March, 2015
111.45
290.87
402.32
290.87
2,004.17
12,880.97
61.87
14,947.01
61.87
Total
* Includes Receivable from Related Party ` 90.10 Lakhs
367.96
111.45
14,885.14
14,996.59
As at
31st March, 2015
4,078.77
3.91
0.01
165.57
4,082.69
165.57
4,248.26
` in Lakhs
As at
31st March, 2014
151.17
151.17
8.09
262.16
357.56
627.81
26,837.42
` in Lakhs
As at
31st March, 2014
11.02
288.12
299.14
288.12
11.02
1,405.83
8,138.53
42.54
9,586.90
42.54
9,544.36
9,555.38
` in Lakhs
As at
31st March, 2014
7,788.69
603.09
22.26
0.03
8,414.07
149.20
149.20
8,563.27
Company Overview
Statutory Reports
Financial Statements
` in Lakhs
As at
31st March, 2014
6,206.00
91.71
6297.71
91.71
5,278.16
94.85
5373.01
94.85
6,206.00
969.92
396.95
4,500.00
Advance Tax
Prepaid Expenses
Inter Corporate Deposits
5,278.16
3,976.21
377.51
9,200.00
456.19
38.00
494.19
38.00
1,215.73
38.00
1,253.73
38.00
456.19
12,529.06
1,215.73
20,047.61
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
937.19
1,383.98
230.40
2,551.57
190.83
887.98
1,078.81
123
` in Lakhs
For the year ended
31st March, 2014
5,900.74
109,121.21
33,621.06
5,990.08
154,633.09
3,897.20
541.48
7,336.39
112,512.04
31,579.01
6,029.73
174.76
2,035.14
3.77
2,096.52
835.78
4,954.85
157,457.17
3,256.30
426.09
261.26
384.09
7.41
1,980.74
3,980.30
10,100.82
169,172.59
30.87
169,141.72
6,613.80
167,753.36
36.35
167,717.01
` in Lakhs
For the year ended
31st March, 2014
22.07
817.24
53.17
892.48
22.41
1,123.61
49.82
7.95
1,203.79
` in Lakhs
For the year ended
31st March, 2014
54,349.48
7,343.84
1,084.62
62,777.94
49,736.20
7,288.48
950.13
57,974.81
124
Company Overview
Statutory Reports
Financial Statements
` in Lakhs
For the year ended
31st March, 2014
3,341.83
3,341.83
3.00
263.02
3,130.08
3,396.10
` in Lakhs
For the year ended
31st March, 2014
411.74
17,562.39
1,665.76
355.52
15,511.24
1,622.21
19,639.89
17,488.97
597.27
19,836.54
2,409.45
411.74
17,562.39
1,665.76
22,843.26
(3,203.37)
19,639.89
(2,150.92)
` in Lakhs
For the year ended
31st March, 2014
22,854.22
1,870.47
1,933.12
26,657.81
20,862.29
1,954.73
1,510.50
24,327.52
` in Lakhs
For the year ended
31st March, 2014
3,173.24
683.94
88.13
3,945.31
3,315.85
271.37
105.53
3,692.75
125
` in Lakhs
For the year ended
31st March, 2014
1,430.51
3,603.63
4,602.91
421.77
614.75
365.10
716.16
365.59
22,839.67
3,449.41
31.99
4,192.18
536.45
22.71
2,214.31
12.03
45,419.17
1,336.34
3,461.76
5,294.11
595.81
873.37
456.68
703.73
408.06
28,509.23
3,232.31
34.65
4,028.38
511.77
853.47
20.12
2,626.82
52,946.61
` in Lakhs
For the year ended
31st March, 2014
652.04
652.04
(9,086.00)
(1,143.10)
(10,229.10)
2.30. The Company, in the current year has accounted for the value of the wind fallen/extracted timber based on Management estimate. This
has resulted in the Profit Before Tax for the Year being higher by `8.30 Crores.
2.31. Reference to Note 2.01 Para III a (v) of the Basis of Consolidation an amount of ` 695.77 Lakhs has been considered as Impairment of
Goodwill during the year (Previous year: `686.70 Lakhs).
2.32. Disclosure regarding Derivatives Instruments:
A.
The Group uses forward exchange contracts to hedge its exposures in foreign currency. All the derivative contract entered by the
Company were for hedging purposes and not for any speculative purpose.
a)
126
2014-15
Equivalent
Notional
Amount in Amount in
FCY Mn
` Lakhs *
111
22.20 13,873.91
No. of
Contracts
2013-14
Equivalent
Notional
Amount in Amount in
FCY Mn
` Lakhs *
65
9.60
5,733.37
No. of
Contracts
Company Overview
Financial Statements
Statutory Reports
b)
The foreign currency exposures not hedged as at the year end are as under :
2014-15
Currency Foreign Currency Equivalent Amount
Pair
in Mn
in ` Lakhs *
USD/INR
9.05
5,655.81
USD/INR
0.44
274.42
USD/INR
14.60
9,121.72
Receivable
Payable
Outstanding Loan ^
2013-14
Foreign Currency Equivalent Amount
in Mn
in ` Lakhs *
7.39
4,427.33
9.42
5,641.34
^ This includes Long-term Borrowing of USD 5.63 mn (PY - USD 8.13 mn).
Details of Interest rate swap which the Group has entered into for hedging its interest rate exposure on borrowing:
B.
Details of Borrowings
Currency
Senior Debts/External Commercial
Borrowing
C.
USD
53.13
33,200.52
2013-14
Foreign Currency Equivalent Amount
in Mn
in ` Lakhs *
56.88
34,073.68
2014-15
Foreign
Equivalent Amount
Currency in Mn
in ` Lakhs *
Futures
Options
2014-15
Notional Value Equivalent Amount
in USD Mn
in ` Lakhs *
9.06
5,664.22
6.60
4,124.19
2013-14
Notional Value in Equivalent Amount
USD Mn
in ` Lakhs *
2.39
1,432.59
(23.95)
(14,351.28)
2.33. Disclosures as per revised AS 15 Retirement Benefits Post Retirement Employee Benefits.
The Post Retirement defined Employee Benefit Schemes are limited to the Holding Company and the disclosures of the same are
covered in Note No. 2.33 of the Standalone Financial Statements.
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
57.00
56.95
2,324.19
78.37
666.48
899.13
1,434.08
82.37
666.48
918.50
127
` in Lakhs
As at
31st March, 2014
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
294.43
295.85
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
353.38
10.00
24.68
4.77
392.83
348.34
10.00
25.01
3.69
387.04
As at
31st March, 2015
` in Lakhs
As at
31st March, 2014
2.35 Litigations:
Audit Fees
Taxation Matters
Other Services
Reimbursement of Expenses
a)
Operating Lease
Minimum lease payments outstanding:
Within 1 Year
2 to 5 Years
Over 5 Years
Total
b) Finance Lease
Minimum lease payments outstanding:
Within 1 Year
2 to 5 Years
Over 5 Years
Total
Lease payment recognised in Statement of P & L
(Based on other expenses rate for FY 14/15)
128
800.56
2,790.41
546.21
4,137.18
767.58
2,679.02
523.70
3,970.30
15.00
23.75
38.75
783.15
14.38
37.15
51.53
760.38
Company Overview
Financial Statements
Statutory Reports
` in Lakhs
As at
31st March, 2014
5.55
Others
Total
0.67
6.22
` in Lakhs
PLANTATION
Current
year
VALUE
PRODUCTS
Previous
Current
year
year
ADDED UNALLOCATED
Previous
year
Current
Year
Previous
year
TOTAL
Current
Year
Previous
year
SEGMENT REVENUES
EXTERNAL SALES
30,159.62 30,040.97 139,341.21 138,501.99
491.50
32.12 169,992.33 168,575.08
Less: INTER-SEGMENT SALES
850.61
858.07
850.61
858.07
TOTAL REVENUE
29,309.01 29,182.90 139,341.21 138,501.99
491.50
32.12 169,141.72 167,717.01
SEGMENT RESULTS
6,228.39
7,748.23 22,789.97 19,444.87
29,018.36 27,193.10
INTEREST EXPENSE
(3,945.31) (3,692.75)
UNALLOCATED & EXCEPTIONAL
1,497.96 (9,854.88)
INCOME/(EXPENSE)
PROFIT BEFORE TAX
26,571.01 13,645.47
CAPITAL EMPLOYED
(Segment Assets - Segment Liabilities) 27,249.96 23,602.45 80,340.75 70,820.31 (2,211.52) (2,400.57) 105,379.19 92,022.19
CAPITAL EMPLOYED
27,249.96 23,602.45 80,340.75 70,820.31 (2,211.52) (2,400.57) 105,379.19 92,022.19
CAPITAL EXPENDITURE
1,795.22
1,616.47 4,414.34
4,763.18
137.63
69.65 6,347.19
6,449.30
DEPRECIATION
884.50
837.59 4,066.87
3,804.35
225.17
217.42 5,176.54
4,859.36
NON-CASH EXPENSES
0.63
16.13
22.08
3.99
22.71
20.12
OTHER THAN DEPRECIATION
Notes :
a) Business Segments: The internal business segmentation and the activities encompassed therein are as follows :
i)
Plantation: Includes cultivation, manufacture and sale of Coffee and Other Plantation Crops.
ii)
Value Added Products: Includes Production and Sale of Roasted & Ground and Instant Coffee Products
iii) Unallocated income includes income from investments & exceptional items and expenditure includes expenses incurred on
common services at the Corporate level.
b) The Segment wise revenue, results, assets and liabilities figures relate to the respective amounts directly identifiable to each of the
segments.
The Previous Year figures are regrouped wherever necessary.
129
CIS Countries *
14,070.57
31,262.81
22,889.00
USA
100,763.98
102,624.96
India
24,698.20
28,132.48
169,141.72
167,717.01
Total
* includes Direct Exports and exports through third parties and through export houses
2.42 Related Party Transactions:
In accordance with Accounting Standard 18, the disclosures required are given below:
Sl. Nature of transaction
No.
Sale of Goods
Rendering of Services
Purchase of Goods
Holding Company
` in Lakhs
Key Management
Personnel
Total
Fellow Subsidiaries/
Fellow JVs /
Associates
Current
Year
Previous
Year
Current
Year
Previous
Year
Current
Year
Previous
Year
Current
Year
Previous
Year
728.53
2,264.94
1,971.12
1,427.89
2,699.65
3,692.83
128.67
134.40
128.67
134.40
53.74
111.79
53.74
111.79
Purchase of Investments
Directors Remuneration
566.73
413.75
566.73
413.75
Receiving of Services
120.66
105.89
4,064.92
3,187.28
4,185.58
3,293.17
Reimbursement of Expenses/(Income)
- Net
(111.56)
(84.97)
(111.56)
(84.97)
10
Interest Payment
1,206.16
1,360.80
1,206.16
1,360.80
11
Dividend Paid
3,449.13
2,407.12
1,057.87
804.57
4,507.00
3,211.69
12
Loan outstanding at the year end Tata Global Beverages Investments Ltd.
13
130
Credit
46.07
850.55
892.06
896.62
892.06
Debit
140.35
1,636.26
912.97
1,636.26
1,053.32
Company Overview
Statutory Reports
Financial Statements
Parent
Tata Coffee Limited
Subsidiary
Foreign
Consolidated Coffee Inc.
Less : Minority Interest
Less : Consolidation Elimination
Total
K. VENKATARAMANAN
Executive Director (Finance) & CFO
Net Assets
As a % of Consolidated
Amount
Net Assets
(` in Lakhs)
85.20%
67,839.23
58.44%
7,034.66
64.82%
-32.35%
-17.67%
100.00%
51,605.32
(25,759.62)
(14,065.36)
79,619.57
82.99%
-41.43%
9,991.14
(4,987.23)
100.00%
12,038.57
S. SANTHANAKRISHNAN
Director
SANJIV SARIN
Managing Director & CEO
N. S. SURYANARAYANAN
Company Secretary
Place: Bengaluru
Date: 15th May, 2015
S. LAKSHMANAN
Partner
Membership No. 20045
R. HARISH BHAT
Chairman
131
0.00
US Dollars
1
Capital
2
Reserves
3
Total Assets
4
Total Liabilities
5
Turnover
6
Profit/(Loss) before Taxation
7
Provision for Taxation
8
Profit After Taxation
9
Proposed Dividend
10 Investment
Reporting Currency
Exchange Rate Used for Conversion :
- Average Yearly Rates for P & L Items
- Year end rates for Balance Sheet Items
COFFEE:
KARNATAKA
Anandapur
Balmany
Cannoncadoo
Cottabetta
Coovercolly
Jumboor
Margolly
Nullore
Pollibetta
Sunticoppa
Woshully
Yemmigoondi
COORG
Gubgul
Goorghully
Karadibetta
Merthikhan
Mylemoney
Ubban
HASSAN
Tamil Nadu
Valparai
TEA:
KARNATAKA
Merthikhan
Glenlorna
TAMIL NADU
Pachamalai
Pannimade
Uralikal
Velonie
KERALA
Malakiparai
Grand Total
132
61.11
62.50
Statement of Crop particulars of Coffee (Arabica and Robusta Estates) & Tea
ARABICA
ROBUSTA
Crop M.T. YPH in Kilos
Bearing
Crop M.T. YPH in Kilos
Bearing
Bearing
area in
area in
area in
Hectares
Hectares
Hectares
15.00
4.10
102.20
4.20
261.70
329.90
143.10
375.00
1.50
229.60
5.25
49.20
1520.75
3.60
168.77
115.70
78.86
341.63
199.10
907.66
2428.41
17
2
50
3
114
153
60
265
3
77
3
32
779
2
122
39
57
374
124
718
1497
1133
488
489
714
436
464
419
707
2000
335
571
650
512
556
723
337
723
1095
623
791
616
356.70
219.60
198.55
440.38
218.30
0.00
285.10
77.70
314.11
0.00
498.65
512.90
3121.99
125.95
225.05
254.80
25.25
78.90
196.25
906.20
4028.19
669
360
346
623
315
0
543
115
631
0
662
863
5127
279
475
381
39
116
351
1641
6768
1876
1639
1743
1415
1443
0
1905
1480
2009
0
1328
1683
1642
2215
2111
1495
1545
1470
1789
1811
1680
367.58
97
264
233.64
234
1002
2795.99
1594
570
4261.83
7002
1643
TEA
Crop M.T. YPH in Kilos
109
245
310
942
2844
3846
301
423
430
411
580
1037
1022
888
1926
2451
2379
2161
530
2448
1391
6170
2626
2520
To,
TSR Darashaw Ltd.
Unit: ( Tata Coffee Limited)
6-10 Haji Moosa Patrawala Industrial Estate,
20 Dr. E. Moses Road, Mahalaxmi,
Mumbai 400 011.
General Information:
Folio No.:
Name of the first named Shareholder:
PAN: *
CIN/ Registration No.: *
(applicable to Corporate Shareholders)
Tel No. with STD Code:
Mobile No.:
Email Id:
*Self attested copy of the document(s) enclosed
Bank Details:
IFSC:
MICR:
(11 digit)
(9 digit)
COFFEE LIMITED
Corporate Identification No.L01131KA1943PLC000833
Corporate Office: No. 57, Railway Parallel Road, Kumara Park West, Bengaluru 560 020.
Ph. No. 080 23560695/97 Fax No. 080 23341843
Registered Office: Pollibetta 571215, South Kodagu, Karnataka , India.
E-mail Address: investors@tatacoffee.com Website: www. tatacoffee.com
PROXY FORM
[Pursuant to section 105(6) of the Companies Act, 2013 and Rule 19(3) of the Companies (Management and Administration), Rules, 2014]
Name of the member(s):
E-mail Id:
Registered address:
2)
---------------------------of
3)
.............................................. and whose signature(s) are appended below as my/our proxy to attend and vote (on a poll)
for me /us and on my/our behalf at the 72nd Annual General Meeting of the Company, to be held at the Registered Office of the Company at Pollibetta, Kodagu, on Monday the
3rd August, 2015 at 10.00 A.M. and any adjournment thereof in respect of such resolutions as are indicated below:
Resolution No.
Resolution
For
Ordinary Business
1.
To receive, consider and adopt (a) the Audited Standalone Financial Statements of the Company for the Financial Year ended 31st March, 2015,
together with the Reports of the Board of Directors and the Auditors thereon; and (b) the Audited Consolidated Financial Statements of the
Company for the Financial Year ended 31st March, 2015, together with the Report of the Auditors thereon.
2.
Declaration of Dividend on Equity Shares.
3.
Re-appointment of Mr. T. Radhakrishnan (DIN: 03527405), who retires by Rotation and being eligible, offers himself for re-appointment.
4.
Re-appointment of Mr. R. Harish Bhat (DIN:00478198) who retires by Rotation and being eligible, offers himself for re-appointment.
5.
Appointment of Auditors.
Special Business
6.
Appointment of Ms. Sunalini Menon as an Independent Director.
7.
Appointment of Mr. V. Leeladhar as an Independent Director.
8.
Appointment of Mr. Siraj Azmat Chaudhry as an Independent Director.
9.
Appointment of Mr. K. Venkataramanan as Director.
10
Appointment of Mr. Sanjiv Sarin as Director.
11.
Appointment of Mr. Sanjiv Sarin as Managing Director and CEO.
12.
Approval of Cost Auditors Remuneration.
Signed this ______ day of ______ 2015.
Against
Please affix
Revenue
Stamp
COFFEE LIMITED
ATTENDANCE SLIP
DP.Id*:
Client Id*:
*Applicable to shareholders holding shares in electronic form
Folio No.
No. of Shares
Name and Address of the Shareholder:
I hereby record my presence at the 72nd Annual General Meeting of the Company held at the Registered Office of the Company at Pollibetta 571 215, Kodagu, Karnataka on Monday,
the 3rd August, 2015 at 10.00 A.M.
To Virajpet
TATA COFFEE LTD
Registered Office
POLLIBETTA
9 Kms
Gonicoppal
Skanda
Estate
10 Kms
10 Kms
To Madikeri
5 Kms
Important Towns
Hunsur
Do not enter
28Kms
To follow
Point to Point
Yelwal
From Mysore
Junction
X Kms
Approx. Distance
Ooty
Hunsur Highway
To Mysore
Colombia
Asia
Hospital
Mysore
Mysore Ring Road
Note: Map not to scale / Distance mentioned is approximate
140 Kms
Bengaluru
Srirangapatna
Mandya
Corporate Office